Advanced company searchLink opens in new window

AQUACHOICE LIMITED

Company number 07587976

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
16 May 2016 AA Total exemption small company accounts made up to 30 August 2015
14 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
09 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
27 Mar 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Jan 2015 AA01 Current accounting period extended from 30 April 2015 to 30 August 2015
10 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
21 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
25 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
07 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 19 April 2011
  • GBP 1,000
05 Apr 2011 AP02 Appointment of Fenchurch Marine Services Limited as a director
05 Apr 2011 AP04 Appointment of Fides Secretaries Limited as a secretary
05 Apr 2011 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 5 April 2011
04 Apr 2011 AP01 Appointment of Stavvi Kanaris as a director
04 Apr 2011 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
04 Apr 2011 TM01 Termination of appointment of Jonathan Purdon as a director
01 Apr 2011 NEWINC Incorporation