AQUATERRA LEISURE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03992696 |
Category | Private Limited Company |
Incorporated | 15 May 2000 |
Age | 24 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 2 months, 19 days |
SUMMARY
AQUATERRA LEISURE SERVICES LIMITED is an dissolved private limited company with number 03992696. It was incorporated 24 years, 18 days ago, on 15 May 2000 and it was dissolved 1 year, 2 months, 19 days ago, on 14 March 2023. The company address is Lynton House C/O Menzies Lynton House C/O Menzies, London, WC1H 9LT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
New address: Lynton House C/O Menzies 7-12 Tavistock Square London WC1H 9LT
Change date: 2022-06-29
Old address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England
Documents
Change account reference date company previous extended
Date: 03 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 08 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-02
Old address: 4th Floor, Allan House John Princes Street London W1G 0JW England
New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type small
Date: 01 Apr 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type small
Date: 04 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type small
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Gazette filings brought up to date
Date: 29 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 28 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 09 Sep 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Patrick Kildare
Termination date: 2016-08-15
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Antony Patrick Kildare
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Howard Simon Moss
Documents
Change sail address company with old address new address
Date: 16 May 2016
Category: Address
Type: AD02
Old address: Suite 1.40 1st Floor Mill Bank Tower 21-24 Millbank London SW1P 4QP
New address: 4th Floor, Allan House John Princes Street London W1G 0JW
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Change date: 2016-05-16
New address: 4th Floor, Allan House John Princes Street London W1G 0JW
Old address: Suite1.40 Millbank Tower 21-24 Millbank London SW1P 4QP
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Simon Moss
Termination date: 2016-04-01
Documents
Accounts with accounts type full
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Diane Coopersmith
Termination date: 2015-09-17
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
New address: Suite1.40 Millbank Tower 21-24 Millbank London SW1P 4QP
Change date: 2015-04-01
Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
Documents
Accounts with accounts type full
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name date
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-09
Officer name: Ms Linda Diane Coopersmith
Documents
Annual return company with made up date
Date: 17 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change sail address company with old address
Date: 17 Jun 2014
Category: Address
Type: AD02
Old address: Suite 1.40 1St Floor Mill Bank Tower 21-24 Mill Bank London SW1P 4QP
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-11
Old address: 50 Isledon Road London Greater London N7 7LP United Kingdom
Documents
Termination secretary company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Coopersmith
Documents
Appoint person secretary company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Linda Diane Coopersmith
Documents
Termination secretary company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Conway
Documents
Accounts with accounts type full
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Kaplinsky
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Gary Best
Documents
Accounts with accounts type full
Date: 10 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Patrick Kildare
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cardy
Documents
Accounts with accounts type full
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type dormant
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Stubbings Cardy
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Old address: Ironmonger Row Baths 1-11 Ironmonger Row London EC1V 3QF
Change date: 2010-07-06
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Gibbs
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Simon Moss
Change date: 2009-11-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kevin conway / 15/05/2009
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon kaplinsky / 03/06/2008
Documents
Accounts with accounts type dormant
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 May 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 15/11/05 from: sobell leisure centre hornsey road london N7 7NY
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
25 ELDERPARK WORKSPACE,GLASGOW,G51 3TR
Number: | SC553623 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER PROJECT CONSULTANCY LIMITED
22 GRENDON COURT,STIRLING,FK8 2JX
Number: | SC435649 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BEULAH ROAD,LONDON,SW19 3SB
Number: | 04486071 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GARRICK DRIVE,LONDON,SE28 0EG
Number: | 08715545 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 10,LONDON,SE19 2JB
Number: | 10967848 |
Status: | ACTIVE |
Category: | Private Limited Company |
RDL WELDING INSPECTIONS LIMITED
9 CLASSROOM CLOSE,HAMILTON,ML3 8RS
Number: | SC483160 |
Status: | ACTIVE |
Category: | Private Limited Company |