- Company Overview for AQUAMATIX TECHNOLOGIES LTD (08551633)
- Filing history for AQUAMATIX TECHNOLOGIES LTD (08551633)
- People for AQUAMATIX TECHNOLOGIES LTD (08551633)
- More for AQUAMATIX TECHNOLOGIES LTD (08551633)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
19 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
29 Jul 2016 | AD01 | Registered office address changed from 4 Victoria Court Royal Earlswood Park Redhill Surrey RH1 6TE to C/O Gibson Whitter Larch House Parklands Business Park, Forest Road Denmead Waterlooville Hampshire PO7 6XP on 29 July 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
19 Mar 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 September 2015 | |
10 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | CERTNM |
Company name changed whitespace water LIMITED\certificate issued on 13/06/14
|
|
14 Mar 2014 | TM01 | Termination of appointment of Richard Searle as a director | |
31 May 2013 | NEWINC |
Incorporation
|