AQUILA INTERNATIONAL LIMITED

Sutherland House Sutherland House, Crawley, RH10 1UH, West Sussex, England
StatusDISSOLVED
Company No.04161531
CategoryPrivate Limited Company
Incorporated15 Feb 2001
Age23 years, 3 months
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 23 days

SUMMARY

AQUILA INTERNATIONAL LIMITED is an dissolved private limited company with number 04161531. It was incorporated 23 years, 3 months ago, on 15 February 2001 and it was dissolved 3 years, 7 months, 23 days ago, on 22 September 2020. The company address is Sutherland House Sutherland House, Crawley, RH10 1UH, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Anthony James Dear

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aquila Group Holdings Limited

Change date: 2019-01-30

Documents

View document PDF

Change sail address company with new address

Date: 07 Feb 2019

Category: Address

Type: AD02

New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Duncan Stuart Watson

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Williams

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Richard Mark Williams

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Finlay John Maclennan Ross

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: David Edward Ackroyd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stier

Appointment date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Dear

Appointment date: 2018-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-31

Officer name: Katherine Cong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Old address: Aquila House 35 London Road Redhill Surrey RH1 1NJ

New address: Sutherland House Russell Way Crawley West Sussex RH10 1UH

Change date: 2018-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Finlay John Maclennan Ross

Cessation date: 2018-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-11

Psc name: David Edward Ackroyd

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aquila Group Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-18

Officer name: Finlay John Maclennan Ross

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edward Ackroyd

Change date: 2016-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Resolution

Date: 31 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy David Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Tajasque

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 09/03/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 15 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGO ZONE LTD.

MUHAMMAD BILAL AHMED,BRIGHTON,BN2 3PD

Number:11922133
Status:ACTIVE
Category:Private Limited Company

ERS CONSULTANCY LIMITED

THE OLD CHURCH, 32 BYRON HILL,MIDDLESEX,HA2 0HY

Number:06506178
Status:ACTIVE
Category:Private Limited Company

GOLFANANG LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10916702
Status:ACTIVE
Category:Private Limited Company

HAWA LOUNGE LTD

37-43 GEORGE STREET,NEWCASTLE UPON TYNE,NE4 7JN

Number:11600998
Status:ACTIVE
Category:Private Limited Company

SHERBORNE HERITAGE LTD

77A CHEAP STREET,SHERBORNE,DT9 3BA

Number:10555175
Status:ACTIVE
Category:Private Limited Company

THE SMALL COLLECTION LTD

20 COPELAND HOUSE,LONDON,SE11 6NG

Number:08317297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source