Advanced company searchLink opens in new window

AQUATECH INT LTD

Company number 08138808

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
31 Aug 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 3
29 Aug 2014 CH03 Secretary's details changed for Mr George Saul on 26 March 2014
06 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Jun 2014 TM01 Termination of appointment of George Saul as a director
23 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 3
23 Jul 2013 TM01 Termination of appointment of Frankie Lee Cooper as a director
06 Jun 2013 AD01 Registered office address changed from , 103 Rosebery Road, Norwich, NR3 3AB, England to 90 Northcote Road Norwich Norfolk NR3 4QE on 6 June 2013
11 Jul 2012 NEWINC Incorporation