AQUA INTELLIGENCE LIMITED
Status | DISSOLVED |
Company No. | 05625500 |
Category | Private Limited Company |
Incorporated | 16 Nov 2005 |
Age | 18 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2018 |
Years | 6 years, 3 months, 18 days |
SUMMARY
AQUA INTELLIGENCE LIMITED is an dissolved private limited company with number 05625500. It was incorporated 18 years, 6 months, 17 days ago, on 16 November 2005 and it was dissolved 6 years, 3 months, 18 days ago, on 13 February 2018. The company address is Building 1 Barnwood Point Business Park Building 1 Barnwood Point Business Park, Gloucester, GL4 3HX, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Nov 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Aug 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 28 Aug 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: River Marketing (Holdings) Limited
Notification date: 2016-06-01
Documents
Gazette filings brought up to date
Date: 05 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
New address: Building 1 Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX
Old address: Ashgrove House Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW
Change date: 2017-07-20
Documents
Accounts with accounts type dormant
Date: 12 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type small
Date: 22 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2015
Action Date: 29 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-29
Charge number: 056255000002
Documents
Mortgage satisfy charge full
Date: 07 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056255000001
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Alison West
Documents
Appoint person secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nicola Dunk
Documents
Termination director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kyron Venn
Documents
Mortgage create with deed with charge number
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056255000001
Documents
Change account reference date company current extended
Date: 12 Feb 2014
Action Date: 27 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-09-27
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Old address: 64 New Cavendish Street London W1G 8TB
Change date: 2014-02-12
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadia Lucia Diluzio
Documents
Termination secretary company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arthur Lewis Grey
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Jones
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
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: 28 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-10
Old address: 65 New Cavendish Street London W1G 7LS
Documents
Statement of companys objects
Date: 20 Jul 2012
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 20 Jul 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Jul 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kyron Venn
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Philip Arthur Jones
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Philip Dunk
Documents
Change person secretary company with change date
Date: 04 Jan 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-16
Officer name: Arthur Bertram Lewis Grey
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/03/08
Documents
Legacy
Date: 01 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
Legacy
Date: 01 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/09/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 17/02/06 from: 10 ludlow mews, london road high wycombe buckinghamshire HP11 1EN
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11335579 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTHORPE HOUSE WESTHORPE,LOUGHBOROUGH,LE12 6TD
Number: | 07818135 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GOLDERS COURT,LONDON,NW11 8QG
Number: | 06888794 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MJ FINANCIAL CONSULTANCY LIMITED
1/10 SINCLAIR PLACE,EDINBURGH,EH11 1AG
Number: | SC602440 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAY MOSS AIR TOOL SERVICES LIMITED
UNIT 5 ELECTRO HOUSE,HARLOW,CM20 2EU
Number: | 01515984 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SMITHS PLACE SMITH'S PLACE,EDINBURGH,EH6 8NT
Number: | SC480330 |
Status: | ACTIVE |
Category: | Private Limited Company |