Advanced company searchLink opens in new window

AQUA ALLIANZ LIMITED

Company number 06131090

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)
02 May 2011 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Apr 2010 AD01 Registered office address changed from 45 Britten Court Abbey Lane Stratford London E15 2RS on 21 April 2010
29 Mar 2010 4.20 Statement of affairs with form 4.19
29 Mar 2010 600 Appointment of a voluntary liquidator
29 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-19
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Oct 2009 AD01 Registered office address changed from 1 Horizon Building 15 Hertsmere Road, London E14 4AW on 7 October 2009
24 Mar 2009 363a Return made up to 28/02/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
02 Jan 2009 288a Secretary appointed miss khin kyaw nyo
02 Jan 2009 288b Appointment Terminated Secretary cduk secretaries LTD
02 Jan 2009 288c Director's Change of Particulars / sri nadarajah / 15/11/2008 / HouseName/Number was: , now: 45; Street was: 46 eastern quay apartments, now: britten court abbey lane; Area was: rayleigh road, now: ; Post Code was: E16 1AX, now: E15 2RS; Country was: , now: united kingdom
06 Mar 2008 363a Return made up to 28/02/08; full list of members
06 Mar 2008 288c Secretary's Change of Particulars / cduk secretaries LTD / 01/07/2007 / HouseName/Number was: , now: unit 1; Street was: venus house, now: horizon building; Area was: bridgwater road, stratford, now: 15 hertsmere road; Post Town was: london, now: canary wharf; Post Code was: E15 2JZ, now: E14 4AW; Country was: , now: london
17 Jul 2007 287 Registered office changed on 17/07/07 from: venus house, bridgewater road, stratford, london, E15 2JZ
20 Mar 2007 287 Registered office changed on 20/03/07 from: venus house, bridgwater road, stratford, london E15 2JZ
20 Mar 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
20 Mar 2007 288b Secretary resigned
20 Mar 2007 288b Director resigned
19 Mar 2007 288a New director appointed
19 Mar 2007 287 Registered office changed on 19/03/07 from: 25 hill road, theydon bois, epping, essex, CM16 7LX
16 Mar 2007 288a New secretary appointed
15 Mar 2007 88(2)R Ad 28/02/07--------- £ si 98@1=98 £ ic 2/100
28 Feb 2007 NEWINC Incorporation