Advanced company searchLink opens in new window

AQUARIUS DAY SPA LTD

Company number 08095712

Filter by category

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)
11 Jun 2024 AD01 Registered office address changed from 623 Spring Bank West Hull HU3 6LD to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 11 June 2024
11 Jun 2024 600 Appointment of a voluntary liquidator
11 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-31
11 Jun 2024 LIQ02 Statement of affairs
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
28 Feb 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
17 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
17 Jun 2022 PSC07 Cessation of Julia Patricia Roebuck as a person with significant control on 10 January 2022
17 Jun 2022 PSC07 Cessation of Brian Lawrence Roebuck as a person with significant control on 10 January 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
22 Jun 2020 PSC04 Change of details for Miss Katherine Julia Benson as a person with significant control on 10 June 2020
22 Jun 2020 CH01 Director's details changed for Miss Katy Julia Benson on 10 June 2020
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 AD03 Register(s) moved to registered inspection location 61 Grundale Kirk Ella Hull HU10 7LB
30 Jun 2017 AD02 Register inspection address has been changed to 61 Grundale Kirk Ella Hull HU10 7LB
30 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates