- Company Overview for AQUAPORT LIMITED (08867288)
- Filing history for AQUAPORT LIMITED (08867288)
- People for AQUAPORT LIMITED (08867288)
- More for AQUAPORT LIMITED (08867288)
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
|
|
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
|