- Company Overview for AQUAPARK BILLING LIMITED (12380957)
- Filing history for AQUAPARK BILLING LIMITED (12380957)
- People for AQUAPARK BILLING LIMITED (12380957)
- More for AQUAPARK BILLING LIMITED (12380957)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2023 | DS01 | Application to strike the company off the register | |
18 Oct 2023 | AP01 | Appointment of Mr Marvin Leigh Beaver as a director on 17 October 2023 | |
17 Oct 2023 | PSC02 | Notification of Marvin Leigh Beaver as a person with significant control on 17 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from Lagoona Park Pingewood Road S Reading Berkshire RG30 3UH England to Unit 209B Lansbury Estate Unit 209B Lansbury Estate 102 Lower Guildford Knaphill Surrey GU21 2EP on 17 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Andrew Lee Mcleod-Ross as a director on 17 October 2023 | |
17 Oct 2023 | PSC07 | Cessation of Andrew Lee Mcleod-Ross as a person with significant control on 17 October 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
26 Aug 2023 | PSC01 | Notification of Andrew Lee Mcleod-Ross as a person with significant control on 23 August 2023 | |
26 Aug 2023 | AD01 | Registered office address changed from Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to Lagoona Park Pingewood Road S Reading Berkshire RG30 3UH on 26 August 2023 | |
23 Aug 2023 | PSC07 | Cessation of Marvin Leigh Beaver as a person with significant control on 21 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Jeremy Marston as a director on 21 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Marvin Leigh Beaver as a director on 21 August 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
14 Sep 2022 | PSC07 | Cessation of Mr Group Holdings Limited as a person with significant control on 1 September 2022 | |
12 Sep 2022 | AP01 | Appointment of Mr Andrew Lee Mcleod-Ross as a director on 1 September 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Mr Group Holdings Limited as a director on 1 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 12 September 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN England to Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 29 April 2022 | |
09 Nov 2021 | PSC05 | Change of details for Mr Group Holdings Limited as a person with significant control on 8 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Richard Wilmot as a director on 8 November 2021 | |
09 Sep 2021 | PSC05 | Change of details for Mr Group Holdings Limited as a person with significant control on 1 August 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates |