- Company Overview for AQUACLEAN FABRICS LIMITED (05901171)
- Filing history for AQUACLEAN FABRICS LIMITED (05901171)
- People for AQUACLEAN FABRICS LIMITED (05901171)
- More for AQUACLEAN FABRICS LIMITED (05901171)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
01 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
25 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 Apr 2022 | AD01 | Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF United Kingdom to 117 Pondtail Road Horsham RH12 5HT on 25 April 2022 | |
23 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
19 Aug 2020 | PSC04 | Change of details for Mr James Geoffrey Lowe as a person with significant control on 1 August 2016 | |
14 Aug 2020 | PSC01 | Notification of Emma Lowe as a person with significant control on 1 August 2016 | |
25 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 23 July 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mr James Lowe as a person with significant control on 1 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for James Lowe on 1 July 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
29 Jun 2018 | AD01 | Registered office address changed from Byron House 21 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom to Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on 29 June 2018 | |
27 Jun 2018 | CERTNM | Company name changed stylish homes uk LIMITED\certificate issued on 27/06/18 | |
27 Jun 2018 | CONNOT | Change of name notice |