Advanced company searchLink opens in new window

AQUA ITALIA LIMITED

Company number 07240493

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)
26 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2022 AM23 Notice of move from Administration to Dissolution
26 May 2022 AM10 Administrator's progress report
23 Nov 2021 AM10 Administrator's progress report
25 May 2021 AM10 Administrator's progress report
26 Apr 2021 AM19 Notice of extension of period of Administration
10 Dec 2020 AM10 Administrator's progress report
26 May 2020 AM10 Administrator's progress report
30 Apr 2020 AM19 Notice of extension of period of Administration
26 Nov 2019 AM10 Administrator's progress report
12 Nov 2019 PSC04 Change of details for Mr Richard Paul Smithson as a person with significant control on 12 November 2019
10 Sep 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
17 Jun 2019 AM06 Notice of deemed approval of proposals
10 Jun 2019 AD01 Registered office address changed from C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 10 June 2019
31 May 2019 AM03 Statement of administrator's proposal
28 May 2019 AD01 Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 28 May 2019
24 May 2019 CH01 Director's details changed for Mr Richard Paul Smithson on 24 April 2019
24 May 2019 CH01 Director's details changed for Mr Ajith Jayaprakash Jayawickrema on 24 April 2019
24 May 2019 AM01 Appointment of an administrator
10 May 2019 AD01 Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019
01 May 2019 MR04 Satisfaction of charge 5 in full
21 Dec 2018 AA Audited abridged accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
05 Jan 2018 AA Audited abridged accounts made up to 31 March 2017
01 Jun 2017 AD01 Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 1 June 2017