- Company Overview for THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP (OC302855)
- Filing history for THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP (OC302855)
- People for THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP (OC302855)
- Charges for THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP (OC302855)
- Insolvency for THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP (OC302855)
- More for THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP (OC302855)
| 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) |
|---|---|---|---|
| 24 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 24 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 03 Mar 2019 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2019 | |
| 22 Aug 2018 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2018 | |
| 16 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2018 | |
| 21 Sep 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2017 | |
| 25 Apr 2017 | LLAD01 | Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 25 April 2017 | |
| 08 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2017 | |
| 09 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2016 | |
| 01 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2016 | |
| 24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2014 | |
| 24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2014 | |
| 24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2015 | |
| 03 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2015 | |
| 09 Jan 2014 | LLAD01 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 9 January 2014 | |
| 08 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2013 | |
| 12 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2013 | |
| 17 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2012 | |
| 10 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2012 | |
| 29 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2011 | |
| 07 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2011 | |
| 13 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2010 | |
| 07 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
| 10 Aug 2009 | LLP287 | Registered office changed on 10/08/2009 from po box 51 57 bath street st helier jersey JE4 0XP | |
| 10 Aug 2009 | LLP288c | Member's particulars nicholas wilson logged form |