Advanced company searchLink opens in new window

AQUIS SEARCH LIMITED

Company number 09868763

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-12
  • GBP 1