- Company Overview for AQUA SAVAGE DESIGNS LTD (10544255)
- Filing history for AQUA SAVAGE DESIGNS LTD (10544255)
- People for AQUA SAVAGE DESIGNS LTD (10544255)
- More for AQUA SAVAGE DESIGNS LTD (10544255)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
09 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
08 Jan 2021 | AD01 | Registered office address changed from 37 Picton Lane Bristol BS6 5PX United Kingdom to Flat 9 Bushy House Bushy Park Bristol BS4 2EQ on 8 January 2021 | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
06 Mar 2019 | PSC04 | Change of details for Mrs Zoe Beyioku-Ademuyewo as a person with significant control on 1 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mrs Zoe Beyioku-Ademuyewo on 1 March 2019 | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Ms Zoe Gladwell on 20 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
02 Jan 2018 | PSC04 | Change of details for Ms Zoe Gladwell as a person with significant control on 20 December 2017 | |
03 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-03
|