Advanced company searchLink opens in new window

AQUAJET POLARIS LIMITED

Company number 10653003

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
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
  • GBP 2,000
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