Advanced company searchLink opens in new window

ACQUA ETERNA LTD

Company number 08281988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
30 Apr 2018 PSC08 Notification of a person with significant control statement
30 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 30 April 2018
01 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
31 Jan 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 TM01 Termination of appointment of Detlef Karl-Heinz Liebmann as a director on 30 January 2017
11 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
24 Aug 2016 CH01 Director's details changed for Mr Andrew Fomychov on 24 August 2016
04 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
27 Aug 2015 AP01 Appointment of Mr Detlef Karl-Heinz Liebmann as a director on 27 August 2015
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Apr 2015 CH01 Director's details changed for Mr Andrew Fomychov on 25 April 2015
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
05 Sep 2014 CERTNM Company name changed darkhorse petroleum LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 9 July 2013
  • GBP 1,000
21 Feb 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 21 February 2013
20 Feb 2013 CERTNM Company name changed fidelity consult LTD\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
19 Feb 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
19 Feb 2013 CH01 Director's details changed for Mr Andrew Fomychov on 19 February 2013
14 Feb 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 14 February 2013