Advanced company searchLink opens in new window

AQUAPORT LIMITED

Company number 08867288

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2021 DS01 Application to strike the company off the register
27 Nov 2020 AA Micro company accounts made up to 31 January 2020
01 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
12 Nov 2019 AAMD Amended micro company accounts made up to 31 January 2018
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Jun 2017 PSC01 Notification of Chiara Paola Visconti Di Modrone as a person with significant control on 14 November 2016
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 29 June 2017
23 Jun 2017 AP04 Appointment of Cowdrey Ltd as a secretary on 14 November 2016
23 Jun 2017 AP01 Appointment of Ms Ifigeneia Theodotou as a director on 14 November 2016
23 Jun 2017 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 14 November 2016
23 Jun 2017 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 14 November 2016
23 Jun 2017 TM01 Termination of appointment of Stavvi Kanaris as a director on 14 November 2016
16 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Oct 2015 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to 19 Leyden Street London E1 7LE on 16 October 2015
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,000