Advanced company searchLink opens in new window

AQUATEACH LIMITED

Company number 08642781

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 CS01 Confirmation statement made on 19 February 2023 with updates
15 Aug 2022 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 205 Lavender Hill London SW11 5TB on 15 August 2022
13 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2022 AA Micro company accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
29 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 July 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 January 2020
21 Dec 2020 TM01 Termination of appointment of Eva Rengina Michalopoulou Kandri as a director on 21 December 2020
21 Dec 2020 AP01 Appointment of Ms Iris Michalopoulou Kandri as a director on 21 December 2020
24 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
03 Dec 2019 TM01 Termination of appointment of Francesco Vanacore as a director on 3 December 2019
03 Dec 2019 AP01 Appointment of Miss Eva Michalopoulou Kandri as a director on 3 December 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Jul 2019 AD01 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to 300 Vauxhall Bridge Road London SW1V 1AA on 15 July 2019
25 Feb 2019 PSC04 Change of details for Mr Anthony Towning as a person with significant control on 25 February 2019
19 Feb 2019 PSC01 Notification of Anthony Towning as a person with significant control on 19 February 2019
19 Feb 2019 PSC07 Cessation of Nikolaos Theocharakis as a person with significant control on 19 February 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
17 Dec 2018 CS01 Confirmation statement made on 12 October 2018 with no updates