Advanced company searchLink opens in new window

AQUITAB LTD

Company number 12230727

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 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2024 CS01 Confirmation statement made on 26 September 2023 with no updates
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2023 AA Micro company accounts made up to 30 September 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2023 CS01 Confirmation statement made on 26 September 2022 with no updates
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Dec 2021 AA Micro company accounts made up to 30 September 2020
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 CH03 Secretary's details changed for Mr Stephen Dennison on 17 March 2021
02 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2021 CS01 Confirmation statement made on 26 September 2020 with no updates
01 Mar 2021 CH01 Director's details changed for Mr Stephen Dennison on 26 February 2021
01 Mar 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 1 March 2021
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-27
  • GBP 1,000