Advanced company searchLink opens in new window

ACQUA RETAIL LTD

Company number 12872017

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-17
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