- Company Overview for AQUASCUTUM (1851) LIMITED (08025103)
- Filing history for AQUASCUTUM (1851) LIMITED (08025103)
- People for AQUASCUTUM (1851) LIMITED (08025103)
- Charges for AQUASCUTUM (1851) LIMITED (08025103)
- Insolvency for AQUASCUTUM (1851) LIMITED (08025103)
- More for AQUASCUTUM (1851) LIMITED (08025103)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
05 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | AD04 | Register(s) moved to registered office address 43 Great Marlborough Street London W1F 7JL | |
26 Jun 2015 | AD02 | Register inspection address has been changed from 57 Broadwick Street 57 Broadwick Street London W1F 9QS England to 43 Great Marlborough Street London W1F 7JL | |
11 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from One New Change London EC4M 9AF to 43 Great Marlborough Street London W1F 7JL on 28 October 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
19 Feb 2014 | AA | Full accounts made up to 31 March 2013 | |
03 Feb 2014 | AP01 | Appointment of Mr Andrew Chan as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Stephen Clarke as a director | |
28 May 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
|
|
28 May 2013 | AD03 | Register(s) moved to registered inspection location | |
28 May 2013 | AD02 | Register inspection address has been changed | |
23 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
22 Apr 2013 | TM01 | Termination of appointment of Timothy Dally as a director | |
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Sep 2012 | AP01 | Appointment of Mr Timothy Peter Dally as a director | |
21 Jun 2012 | AP01 | Appointment of Stephen Anthony John Clarke as a director | |
12 Jun 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 May 2012 | TM01 |
Termination of appointment of Andrew Davis as a director
|