Advanced company searchLink opens in new window

AQUILA ENTERPRISES (UK) LIMITED

Company number 06776793

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2023 DS01 Application to strike the company off the register
07 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
18 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 Jan 2016 CH01 Director's details changed for Mark Richard Gillespie on 1 August 2014
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from 48 Aldershot Road Church Crookham Fleet GU52 8LF to The Thatch High Street Hook Norton Banbury Oxfordshire OX15 5NH on 29 September 2014
10 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012