Advanced company searchLink opens in new window

AQUAM UK NATURAL GAS SERVICES LIMITED

Company number 09792726

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
15 Oct 2018 TM01 Termination of appointment of Dan Squiller as a director on 15 October 2018
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Sep 2018 PSC07 Cessation of Mike Vivaldi as a person with significant control on 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
11 Sep 2018 TM01 Termination of appointment of Michael Vivaldi as a director on 31 August 2018
11 Sep 2018 PSC07 Cessation of Mike Vivaldi as a person with significant control on 31 August 2018
06 Sep 2018 PSC01 Notification of Daniel William Squiller as a person with significant control on 1 July 2018
06 Sep 2018 PSC07 Cessation of Richard Coffey as a person with significant control on 1 July 2018
14 Nov 2017 AP01 Appointment of Matthew James Hanson as a director on 25 September 2017
14 Nov 2017 AP01 Appointment of Timothy Garnet Bowen as a director on 2 October 2017
08 Nov 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
16 May 2017 AP01 Appointment of Mr Dan Squiller as a director on 11 May 2017
16 May 2017 TM01 Termination of appointment of Cameron Manners as a director on 5 May 2017
16 May 2017 TM01 Termination of appointment of Richard Coffey as a director on 5 May 2017
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 CS01 Confirmation statement made on 23 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AP01 Appointment of Mr Cameron Manners as a director on 24 September 2015
02 Oct 2015 AP01 Appointment of Mr Michael Vivaldi as a director on 24 September 2015
24 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted