- Company Overview for CNIDARIA AQUACULTURE LIMITED (10680675)
- Filing history for CNIDARIA AQUACULTURE LIMITED (10680675)
- People for CNIDARIA AQUACULTURE LIMITED (10680675)
- More for CNIDARIA AQUACULTURE LIMITED (10680675)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 1 Hardwick Lane Aston Sheffield S26 2BE England to Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN on 30 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Thomas Andrew John Brooke as a director on 16 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 294 Askern Road Toll Bar Doncaster DN5 0QN United Kingdom to 1 Hardwick Lane Aston Sheffield S26 2BE on 3 July 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
03 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Mr Andrew John Brooke on 21 March 2017 | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|