Advanced company searchLink opens in new window

AGUAZUMO LIMITED

Company number 08844395

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2017 DS01 Application to strike the company off the register
31 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Jan 2017 AD01 Registered office address changed from Strawberry Fair Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA England to 3 Holly Mews Welford Road Husbands Bosworth Lutterworth LE17 6PT on 31 January 2017
01 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 January 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Apr 2016 AD01 Registered office address changed from 13a Church Lane Husbands Bosworth Lutterworth Leicestershire LE17 6LS to Strawberry Fair Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA on 25 April 2016
29 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
28 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Sep 2015 TM01 Termination of appointment of Malcolm Thomas Hancock as a director on 28 August 2015
17 Aug 2015 CERTNM Company name changed school drinks (uk) LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
17 Aug 2015 AD01 Registered office address changed from Park End House the Green South Kilworth Lutterworth Leicestershire LE17 6EG to 13a Church Lane Husbands Bosworth Lutterworth Leicestershire LE17 6LS on 17 August 2015
23 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4
23 Jan 2015 AD01 Registered office address changed from 1 Westfield Garth Ealand Scunthorpe Lincolnshire DN17 4JR England to Park End House the Green South Kilworth Lutterworth Leicestershire LE17 6EG on 23 January 2015
23 Jan 2015 AP01 Appointment of Mr Thomas Hancock as a director on 1 January 2015
23 Jan 2015 AP01 Appointment of Mr Malcolm Thomas Hancock as a director on 1 January 2015
23 Jan 2015 TM01 Termination of appointment of Trevor Hancock as a director on 1 January 2015
14 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-14
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted