- Company Overview for AQUAJET POLARIS LIMITED (10653003)
- Filing history for AQUAJET POLARIS LIMITED (10653003)
- People for AQUAJET POLARIS LIMITED (10653003)
- More for AQUAJET POLARIS LIMITED (10653003)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2021 | DS01 | Application to strike the company off the register | |
16 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
17 Feb 2021 | TM01 | Termination of appointment of Ioannis Stavridis as a director on 1 February 2021 | |
01 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Units 3 & 4 Abc Wharf. Southgates Road Great Yarmouth Norfolk NR30 3LQ United Kingdom to The Willows Links Road Gorleston Great Yarmouth NR31 6JR on 18 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
23 Nov 2018 | TM01 | Termination of appointment of Diamantino Alberto Silva as a director on 23 November 2018 | |
05 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from The Willows Links Road Gorleston Great Yarmouth NR31 6JR England to Units 3 & 4 Abc Wharf. Southgates Road Great Yarmouth Norfolk NR30 3LQ on 8 March 2018 | |
09 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CH01 | Director's details changed for Mr Diamantino Alberto Silva on 5 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
06 Feb 2018 | PSC01 | Notification of Theodosia Kouroupi as a person with significant control on 5 February 2018 | |
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
05 Feb 2018 | PSC01 | Notification of Antonios Krassas as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC07 | Cessation of Diamantino Alberto Silva as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC07 | Cessation of Matthew Miles Hines as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC07 | Cessation of Matthew James Drake as a person with significant control on 5 February 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Antonios Krassas as a director on 29 January 2018 |