Advanced company searchLink opens in new window

AQUIS DOUBLE DEFENCE LIMITED

Company number 06740610

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2022 DS01 Application to strike the company off the register
15 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
13 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
05 Mar 2020 AD01 Registered office address changed from Unit 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR to Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN on 5 March 2020
22 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
04 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
01 Nov 2018 PSC04 Change of details for Mr Malcolm Horace Thornton as a person with significant control on 1 November 2018
18 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Nov 2016 TM01 Termination of appointment of David Marshall as a director on 17 November 2016
17 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
10 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 Nov 2014 AD01 Registered office address changed from Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR England to Unit 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 17 November 2014
31 Jul 2014 CH03 Secretary's details changed for Lisa Jane Dixon on 31 July 2014
31 Jul 2014 CH01 Director's details changed for David Marshall on 31 July 2014
31 Jul 2014 CH01 Director's details changed for Mr Malcolm Horace Thornton on 31 July 2014