- Company Overview for AQUAFENCER LTD (11573983)
- Filing history for AQUAFENCER LTD (11573983)
- People for AQUAFENCER LTD (11573983)
- More for AQUAFENCER LTD (11573983)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2020 | AD01 | Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 24 July 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 34 34 Hutton Brentwood CM13 2RS United Kingdom to 34 Quennell Way Hutton Brentwood CM13 2RS on 27 March 2020 | |
25 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR to 34 34 Hutton Brentwood CM13 2RS on 11 October 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
11 Apr 2019 | PSC01 | Notification of Liezel Marie Arandela as a person with significant control on 10 December 2018 | |
21 Mar 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 5 April 2019 | |
07 Dec 2018 | TM01 | Termination of appointment of Libby Kelly as a director on 8 October 2018 | |
07 Dec 2018 | AP01 | Appointment of Ms Liezel Marie Arandela as a director on 8 October 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 14 Elston Avenue Blackpool FY3 7RZ United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on 20 November 2018 | |
18 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-18
|