Advanced company searchLink opens in new window

AQUAPARK BILLING LIMITED

Company number 12380957

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)
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