- Company Overview for AQUIS SEARCH LIMITED (09868763)
- Filing history for AQUIS SEARCH LIMITED (09868763)
- People for AQUIS SEARCH LIMITED (09868763)
- More for AQUIS SEARCH LIMITED (09868763)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2021 | DS01 | Application to strike the company off the register | |
01 Dec 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
29 Jul 2020 | AD01 | Registered office address changed from 9 Devonshire Square 3rd Floor London EC2M 4YD United Kingdom to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 29 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Scott Harrison on 28 July 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
01 Nov 2019 | PSC04 | Change of details for Mr Scott Harrison as a person with significant control on 20 December 2018 | |
01 Nov 2019 | PSC07 | Cessation of James Anthony Hickman as a person with significant control on 20 December 2018 | |
20 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of James Anthony Hickman as a director on 20 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from 89 Worship Street London EC2A 2BF United Kingdom to 9 Devonshire Square 3rd Floor London EC2M 4YD on 5 November 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom to 89 Worship Street London EC2A 2BF on 31 August 2018 | |
29 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
15 Nov 2017 | PSC04 | Change of details for Mr Scott Harrison as a person with significant control on 6 April 2016 | |
15 Nov 2017 | PSC04 | Change of details for Mr James Anthony Hickman as a person with significant control on 6 April 2016 | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jun 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
12 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-12
|