- Company Overview for ACQUA RETAIL LTD (12872017)
- Filing history for ACQUA RETAIL LTD (12872017)
- People for ACQUA RETAIL LTD (12872017)
- Insolvency for ACQUA RETAIL LTD (12872017)
- More for ACQUA RETAIL LTD (12872017)
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) |
---|---|---|---|
06 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2024 | LIQ02 | Statement of affairs | |
18 Jan 2024 | AD01 | Registered office address changed from 7 Villa Raod Birmingham West Midlands B19 1BH England to The Chapel Bridge Street Driffield YO25 6DA on 18 January 2024 | |
18 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
09 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
17 Jan 2022 | CH01 | Director's details changed for Lady Chloe Valerie Frederique Gaucher-Lambert on 17 January 2022 | |
17 Jan 2022 | PSC04 | Change of details for Lady Chloe Valerie Frederique Gaucher-Lambert as a person with significant control on 17 January 2022 | |
17 Jan 2022 | PSC04 | Change of details for Mr Gino Bhambra as a person with significant control on 17 January 2022 | |
17 Jan 2022 | CH01 | Director's details changed for Mr Gino Bhambra on 17 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Unit 44, Gravelly Industrial Park Tyburn Road Birmingham West Midlands B24 8TG United Kingdom to 7 Villa Raod Birmingham West Midlands B19 1BH on 17 January 2022 | |
17 Mar 2021 | PSC04 | Change of details for Lady Chloe Valerie Frederique Gaucher-Lambert as a person with significant control on 15 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Lady Chloe Valerie Frederique Gaucher-Lambert on 15 March 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mr Gino Bhambra as a person with significant control on 10 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
15 Mar 2021 | PSC01 | Notification of Chloe Valerie Frederique Gaucher-Lambert as a person with significant control on 10 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Lady Chloe Valerie Frederique Gaucher-Lambert as a director on 10 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 12 March 2021 |