AQUARIAMA MEDICAL AGENCY LIMITED
Status | DISSOLVED |
Company No. | 05979231 |
Category | Private Limited Company |
Incorporated | 26 Oct 2006 |
Age | 17 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 13 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 17 May 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Appoint person secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Swapan Kumar Bhaumick
Documents
Termination secretary company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Srijit Bhaumick
Documents
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
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
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
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
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
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
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
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
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ACE TRANSPORT WINCHESTER AVENUE,BLABY,LE8 4GZ
Number: | 10720429 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALVEN HOUSE,LOUGHBOROUGH,LE11 5QY
Number: | 06281087 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE LARCHES,NORTHWOOD,HA6 2QY
Number: | 06878426 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC1A 4JQ
Number: | 10539857 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ASHBY ROAD,SWADLINCOTE,DE12 6DJ
Number: | 07597033 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 09365935 |
Status: | ACTIVE |
Category: | Private Limited Company |