Advanced company searchLink opens in new window

AQUAMATIX TECHNOLOGIES LTD

Company number 08551633

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
24 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2014 CERTNM Company name changed whitespace water LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
14 Mar 2014 TM01 Termination of appointment of Richard Searle as a director
31 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted