Advanced company searchLink opens in new window

AQUADRIFT LIMITED

Company number 08332242

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2015 DS01 Application to strike the company off the register
16 Dec 2014 AP01 Appointment of Mr. Paul Andy Williams as a director on 1 December 2014
03 Dec 2014 TM01 Termination of appointment of Stavvi Kanaris as a director on 1 December 2014
03 Dec 2014 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 1 December 2014
16 Sep 2014 AA Accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 1,000
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
16 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2013 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 January 2013
10 Jan 2013 AP04 Appointment of Fides Secretaries Limited as a secretary on 9 January 2013
10 Jan 2013 AP02 Appointment of Fenchurch Marine Services Limited as a director on 9 January 2013
10 Jan 2013 AP01 Appointment of Stavvi Kanaris as a director on 9 January 2013
10 Jan 2013 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 9 January 2013
10 Jan 2013 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 9 January 2013
14 Dec 2012 NEWINC Incorporation