Advanced company searchLink opens in new window

AQUACULTURE RISK (MANAGEMENT) LIMITED

Company number SC102124

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2021 DS01 Application to strike the company off the register
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
30 Mar 2020 CH01 Director's details changed for Mr Christopher Philip Owen on 30 March 2020
09 Jan 2020 AP03 Appointment of Christopher Philip Owen as a secretary on 31 December 2019
09 Jan 2020 TM02 Termination of appointment of Alan Stuart Rowland as a secretary on 31 December 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
28 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
11 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 TM01 Termination of appointment of Thomas Rutter as a director on 30 June 2018
09 Jul 2018 TM01 Termination of appointment of Christopher Miles Kennedy as a director on 30 June 2018
09 Jul 2018 AP01 Appointment of Mr Christopher Philip Owen as a director on 30 June 2018
31 May 2018 AP01 Appointment of Details Removed Under Section 1095 as a director on 25 April 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
31 May 2018 AP01 Appointment of Details Removed Under Section 1095 as a director on 25 April 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
31 May 2018 TM01 Termination of appointment of Christopher Miles Kennedy as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
31 May 2018 TM01 Termination of appointment of Thomas Rutter as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
27 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
27 Apr 2018 CONNOT Change of name notice
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
28 Jun 2016 AA Total exemption full accounts made up to 31 December 2015