Advanced company searchLink opens in new window

AQUA AGENCY SERVICES LIMITED

Company number 12033287

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 CH01 Director's details changed for Mr Graham Caskie on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
17 Jun 2020 AD01 Registered office address changed from Castle Hill House 12 Castle Hill Windsor SL4 1PD England to 34 New House 67-68 Hatton Gardens London EC1N 8JY on 17 June 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
22 May 2020 AD01 Registered office address changed from Dept 2606 196 High Road Wood Green London N22 8HH United Kingdom to Castle Hill House 12 Castle Hill Windsor SL4 1PD on 22 May 2020
22 May 2020 PSC01 Notification of Graham Caskie as a person with significant control on 22 May 2020
22 May 2020 AP01 Appointment of Mr Graham Caskie as a director on 22 May 2020
22 May 2020 TM01 Termination of appointment of Manuel Alfonso-Rosas as a director on 22 May 2020
22 May 2020 PSC07 Cessation of Manuel Alfonso Rosas as a person with significant control on 22 May 2020
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
21 Oct 2019 AP01 Appointment of Mr Manuel Alfonso-Rosas as a director on 21 October 2019
21 Oct 2019 PSC01 Notification of Manuel Alfonso Rosas as a person with significant control on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 October 2019
21 Oct 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2606 196 High Road Wood Green London N22 8HH on 21 October 2019
21 Oct 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 21 October 2019
21 Oct 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 October 2019
05 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted