Advanced company searchLink opens in new window

AQUANOVIS HOLDINGS LIMITED

Company number 08813839

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2023 AD01 Registered office address changed from 8th Floor 71 Queen Victoria Street London EC4V 4AY England to 1a the Mailbox 1 Exchange Street Stockport SK3 0GA on 30 August 2023
24 Aug 2023 DS01 Application to strike the company off the register
19 May 2023 AA Total exemption full accounts made up to 31 January 2023
01 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 1,112.5626
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1,110.8677
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 1,110.8675
02 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,100.5227
21 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,090.1778
07 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
09 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
27 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 April 2019
  • GBP 1,068.5575
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 1,063.3851
17 Sep 2018 TM01 Termination of appointment of Peter Robert Hodgson as a director on 15 June 2018
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates