- Company Overview for ACQUA ETERNA LTD (08281988)
- Filing history for ACQUA ETERNA LTD (08281988)
- People for ACQUA ETERNA LTD (08281988)
- More for ACQUA ETERNA LTD (08281988)
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
|
|
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
|
|
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
05 Sep 2014 | CERTNM |
Company name changed darkhorse petroleum LTD\certificate issued on 05/09/14
|
|
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 9 July 2013
|
|
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
|
|
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 |