- Company Overview for UK AQUATIC & GARDEN SUPPLIES LTD (13274733)
- Filing history for UK AQUATIC & GARDEN SUPPLIES LTD (13274733)
- People for UK AQUATIC & GARDEN SUPPLIES LTD (13274733)
- More for UK AQUATIC & GARDEN SUPPLIES LTD (13274733)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2023 | DS01 | Application to strike the company off the register | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
08 Mar 2023 | CH01 | Director's details changed for Mr Michael George Daniel Mcdermott on 6 December 2022 | |
08 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | PSC01 | Notification of Michael George Daniel Mcdermott as a person with significant control on 6 December 2022 | |
07 Mar 2023 | PSC07 | Cessation of Deborah Susan Hind as a person with significant control on 6 December 2022 | |
07 Mar 2023 | AP01 | Appointment of Mr Michael George Daniel Mcdermott as a director on 6 December 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
23 Feb 2022 | CH01 | Director's details changed for Mrs Deborah Susan Hind on 18 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mrs Deborah Susan Hind as a person with significant control on 18 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from 25 Navena Avenue Fleetwood FY7 8HD England to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 23 February 2022 | |
18 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-18
|