- Company Overview for AGUAZUMO LIMITED (08844395)
- Filing history for AGUAZUMO LIMITED (08844395)
- People for AGUAZUMO LIMITED (08844395)
- More for AGUAZUMO LIMITED (08844395)
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
|
|
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
|
|
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
|
|
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
|