- Company Overview for PECUNIARY AQUILA LIMITED (08197232)
- Filing history for PECUNIARY AQUILA LIMITED (08197232)
- People for PECUNIARY AQUILA LIMITED (08197232)
- More for PECUNIARY AQUILA LIMITED (08197232)
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) |
---|---|---|---|
13 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
25 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
17 Apr 2019 | TM01 | Termination of appointment of Meera Sarma as a director on 1 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 195 Canning Street Newcastle upon Tyne Tyne and Wear NE4 8UJ England to 71 Shields Road Newcastle upon Tyne Tyne and Wear NE6 1DL on 21 January 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
03 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
03 Sep 2018 | PSC04 | Change of details for Mr Nasir Mohammad Sardar as a person with significant control on 3 September 2018 | |
17 May 2018 | CH01 | Director's details changed for Mr Nasir Mohammad Sardar on 9 May 2014 | |
06 Sep 2017 | AD01 | Registered office address changed from 13 West Road Newcastle upon Tyne NE4 9PU to 195 Canning Street Newcastle upon Tyne Tyne and Wear NE4 8UJ on 6 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
10 Dec 2015 | AP01 | Appointment of Meera Sarma as a director on 1 December 2015 | |
04 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from 199 Farandale Road Newcastle upon Tyne Tyne and Wear NE4 8TY to 13 West Road Newcastle upon Tyne NE4 9PU on 17 February 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 |