Advanced company searchLink opens in new window

DORSET AQUATICS LTD

Company number 07444267

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)
28 Oct 2021 AC92 Restoration by order of the court
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2020 MR04 Satisfaction of charge 074442670002 in full
20 Jan 2020 MR04 Satisfaction of charge 074442670001 in full
21 Aug 2019 AA Micro company accounts made up to 30 November 2018
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 CS01 Confirmation statement made on 18 November 2018 with no updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
24 Jul 2018 TM01 Termination of appointment of Bradley Rainford as a director on 9 July 2018
15 Jan 2018 CS01 Confirmation statement made on 18 November 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Apr 2016 MR01 Registration of charge 074442670002, created on 24 April 2016
26 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
13 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Jul 2015 AP01 Appointment of Mr Bradley Rainford as a director on 1 July 2015
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
09 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Dec 2013 MR01 Registration of charge 074442670001
03 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 10
02 Dec 2013 AD01 Registered office address changed from Unit 2 Hardings Business Centre the Marsh Henstridge Templecombe Somerset BA8 0TF United Kingdom on 2 December 2013