Advanced company searchLink opens in new window

ACQUA NERA LTD

Company number 12549448

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)
15 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 21 August 2023
26 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Aug 2022 LIQ02 Statement of affairs
26 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Aug 2022 AD01 Registered office address changed from Unit 44, Gravelly Industrial Park Tyburn Road Birmingham West Midlands B24 8TG England to The Chapel Bridge Street Driffield YO25 6DA on 26 August 2022
26 Aug 2022 600 Appointment of a voluntary liquidator
26 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-22
21 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
12 Mar 2021 CH01 Director's details changed for Mr Gino Bhambra on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mr Gino Bhambra as a person with significant control on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Gino Bhambra on 15 February 2021
12 Mar 2021 AD01 Registered office address changed from 7 Villa Road Birmingham West Midlands B19 1BH England to Unit 44, Gravelly Industrial Park Tyburn Road Birmingham West Midlands B24 8TG on 12 March 2021
15 Feb 2021 CH01 Director's details changed for Mr Gino Bhambra on 15 February 2021
15 Feb 2021 PSC04 Change of details for Mr Gino Bhambra as a person with significant control on 15 February 2021
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
26 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
26 Jun 2020 PSC07 Cessation of Kirandeep Singh Bhambra as a person with significant control on 19 June 2020
26 Jun 2020 PSC07 Cessation of Jasvinder Kaur Bhambra as a person with significant control on 19 June 2020
26 Jun 2020 PSC01 Notification of Gino Bhambra as a person with significant control on 19 June 2020
26 Jun 2020 TM01 Termination of appointment of Kirandeep Singh Bhambra as a director on 19 June 2020