Advanced company searchLink opens in new window

AQIRE LTD

Company number 10557890

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
22 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 1. that, having given notice in writing to the company of his/her willingness to act as director, mr geoff silva and mrs sangeeta silva both be appointed as directors of the company with immediate effect subject to the memorandum and articles of association of the company for the time being. 2.That in accordance with the requirements of the small business enterprise and employment act 2015, the company will confirm to the registrar of companies at companies house in the required manner that the above mentioned directors has/have consented to their appointment. Transfer of shares. There was produced to the meeting the following transfers of a ordinary shares of £1 each in the capital of the company:- aquire LTD, jamie borg, number of shares, there was produced to the meeting the following transfers of b ordinary shares of £1 each in the capital of the company:- aqire LTD, geoff silva, 20 shares; aqire LTD, sangeeta silva 5 shares. It was resolved that such transfers be approved and such transferees be register
View PDF Resolutions
  • RES13 ‐ 1. that, having given notice in writing to the company of his/her willingness to act as director, mr geoff silva and mrs sangeeta silva both be appointed as directors of the company with immediate effect subject to the memorandum and articles of association of the company for the time being. 2.That in accordance with the requirements of the small business enterprise and employment act 2015, the company will confirm to the registrar of companies at companies house in the required manner that the above mentioned directors has/have consented to their appointment. Transfer of shares. There was produced to the meeting the following transfers of a ordinary shares of £1 each in the capital of the company:- aquire LTD, jamie borg, number of shares, there was produced to the meeting the following transfers of b ordinary shares of £1 each in the capital of the company:- aqire LTD, geoff silva, 20 shares; aqire LTD, sangeeta silva 5 shares. It was resolved that such transfers be approved and such transferees be register
- link opens in a new window - 2 pages
(2 pages)
13 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of two new classes of share, a ordinary and b ordinary. That all (4) ordinary shares be reclassified as a ordinary. Mr geoff silva and sangeeta silva both be appointed as a directors with immediate effect for the time being. In accordance with the requirements of the small business enterprise and employment act 2015 the company will confirm to the registrar of companies house in the required manner the the above mentioned directors have consented to their appointment. 13/05/2017
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2017 AP01 Appointment of Mrs Sangeeta Silva as a director on 15 May 2017
17 May 2017 AP01 Appointment of Mr Geoff Silva as a director on 15 May 2017
13 May 2017 SH01 Statement of capital following an allotment of shares on 13 May 2017
  • GBP 100
11 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-11
  • GBP 4