AQUARIAMA MEDICAL AGENCY LIMITED

Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire
StatusDISSOLVED
Company No.05979231
CategoryPrivate Limited Company
Incorporated26 Oct 2006
Age17 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution13 Apr 2023
Years1 year, 1 month, 21 days

SUMMARY

AQUARIAMA MEDICAL AGENCY LIMITED is an dissolved private limited company with number 05979231. It was incorporated 17 years, 7 months, 9 days ago, on 26 October 2006 and it was dissolved 1 year, 1 month, 21 days ago, on 13 April 2023. The company address is Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2022

Action Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

New address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN

Old address: Thomas Eggar House Friary Lane Chichester PO19 1UF England

Change date: 2021-06-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophia Bhaumick

Termination date: 2020-10-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Swapan Kumar Bhaumick

Change date: 2019-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Swapan Kumar Bhaumick

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Dr Swapan Kumar Bhaumick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: Thomas Eggar House Friary Lane Chichester PO19 1UF

Old address: Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom

Change date: 2019-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sophia Bhaumick

Appointment date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: 18 High West Street Dorchester Dorset DT1 1UW

New address: Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 28 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-28

Psc name: Sophia Bhaumick

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 28 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Bhaumick

Notification date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 27 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Swapan Kumar Bhaumick

Change date: 2010-10-27

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Swapan Kumar Bhaumick

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Srijit Bhaumick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-05

Old address: the Offices of Perrins Limited the Custom House the Strand Barnstaple Devon EX31 1EU

Documents

View document PDF

Annual return company with made up date

Date: 02 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE MOTOR CARE LTD

ACE TRANSPORT WINCHESTER AVENUE,BLABY,LE8 4GZ

Number:10720429
Status:ACTIVE
Category:Private Limited Company

D JAMES HOLDINGS LIMITED

GALVEN HOUSE,LOUGHBOROUGH,LE11 5QY

Number:06281087
Status:ACTIVE
Category:Private Limited Company

ELNIKETY LTD

3 THE LARCHES,NORTHWOOD,HA6 2QY

Number:06878426
Status:ACTIVE
Category:Private Limited Company

EQUITIX SIGMA HOLDCO LIMITED

5TH FLOOR,LONDON,EC1A 4JQ

Number:10539857
Status:ACTIVE
Category:Private Limited Company

MOIRA PO LIMITED

38 ASHBY ROAD,SWADLINCOTE,DE12 6DJ

Number:07597033
Status:ACTIVE
Category:Private Limited Company

SKYLINEGLOBE UK LTD

3RD FLOOR,LONDON,W1B 3HH

Number:09365935
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