- Company Overview for KW & DD AQUATICS LTD (09866722)
- Filing history for KW & DD AQUATICS LTD (09866722)
- People for KW & DD AQUATICS LTD (09866722)
- Charges for KW & DD AQUATICS LTD (09866722)
- More for KW & DD AQUATICS LTD (09866722)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
17 Dec 2019 | AA | Micro company accounts made up to 30 December 2018 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
23 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
19 Sep 2019 | AD01 | Registered office address changed from 1 Dukes Passage, Brighton, East Sussex Dukes Passage Brighton BN1 1BS England to Hill Court Farm Roberts End Lane Forthampton Gloucester GL19 4QH on 19 September 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
14 Aug 2018 | MR04 | Satisfaction of charge 098667220001 in full | |
03 Aug 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
03 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Nov 2017 | PSC01 | Notification of David Saxby as a person with significant control on 10 June 2017 | |
24 Nov 2017 | PSC07 | Cessation of D-D the Aquarium Solution Ltd as a person with significant control on 22 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
22 Nov 2017 | PSC02 | Notification of D-D the Aquarium Solution Ltd as a person with significant control on 9 June 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Daryl Ian Dickson on 22 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Dukes Passage, Brighton, East Sussex Dukes Passage Brighton BN1 1BS on 21 November 2017 | |
17 Oct 2017 | MR01 | Registration of charge 098667220001, created on 17 October 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr David Jacob Saxby as a director on 13 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Kevin Witt as a director on 13 June 2017 | |
04 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
11 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-11
|