Advanced company searchLink opens in new window

AQUA VERITAS CONSULTING LIMITED

Company number 06380019

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 TM01 Termination of appointment of Richard Brinsley Sheridan as a director on 26 February 2019
27 Feb 2019 TM01 Termination of appointment of Richard Stephen Laker as a director on 26 February 2019
20 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
10 Apr 2018 AA Full accounts made up to 31 July 2017
01 Jan 2018 TM02 Termination of appointment of Julianne Mccorry as a secretary on 31 December 2017
20 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
22 Jun 2017 TM01 Termination of appointment of Ashley Charles Guise as a director on 31 May 2017
09 Feb 2017 AA Full accounts made up to 31 July 2016
12 Jan 2017 AP01 Appointment of Mr Richard Stephen Laker as a director on 1 January 2017
21 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
24 May 2016 AP01 Appointment of Mr Richard Brinsley Sheridan as a director on 7 May 2016
24 May 2016 TM02 Termination of appointment of Jonathan Kempster as a secretary on 23 May 2016
24 May 2016 AP03 Appointment of Mrs Julianne Mccorry as a secretary on 23 May 2016
07 May 2016 AA Full accounts made up to 31 July 2015
12 Jan 2016 TM01 Termination of appointment of Michael Anthony Dent as a director on 8 December 2015
27 Nov 2015 TM01 Termination of appointment of Andrew Richardson as a director on 27 October 2015
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 389,596
03 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
11 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement, debenture etc 20/04/2015
07 May 2015 AA Full accounts made up to 31 July 2014
29 Apr 2015 MR04 Satisfaction of charge 1 in full
22 Apr 2015 MR01 Registration of charge 063800190003, created on 20 April 2015
21 Jan 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for David Lee