Advanced company searchLink opens in new window

AQS LONDON LTD

Company number 03884138

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2017 DS01 Application to strike the company off the register
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
16 May 2016 AP01 Appointment of Miss Justine Kate Sontag as a director on 16 May 2016
16 May 2016 TM01 Termination of appointment of Trevor David Yorke as a director on 16 May 2016
01 Apr 2016 TM01 Termination of appointment of Lynsey Claire Mason as a director on 1 January 2016
01 Apr 2016 AP01 Appointment of Mr Trevor David Yorke as a director on 1 January 2016
04 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
12 Jul 2013 CH01 Director's details changed for Mrs. Lynsey Mason on 11 July 2013
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mrs Lynsey Mason on 1 September 2012
27 Nov 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 September 2012
27 Nov 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 27 November 2012
21 May 2012 AA Total exemption small company accounts made up to 31 December 2011