AQUAFLUSH MEDICAL LIMITED

Atb Accounting Ltd, Suite 2, Old Breedon School 8-10 Reading Road Atb Accounting Ltd, Suite 2, Old Breedon School 8-10 Reading Road, Reading, RG8 7LY, Berkshire, England
StatusDISSOLVED
Company No.08064718
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years3 years, 11 days

SUMMARY

AQUAFLUSH MEDICAL LIMITED is an dissolved private limited company with number 08064718. It was incorporated 12 years, 1 month, 9 days ago, on 10 May 2012 and it was dissolved 3 years, 11 days ago, on 08 June 2021. The company address is Atb Accounting Ltd, Suite 2, Old Breedon School 8-10 Reading Road Atb Accounting Ltd, Suite 2, Old Breedon School 8-10 Reading Road, Reading, RG8 7LY, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: Tidhar Shalon

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-15

Psc name: Barry Jonathon Kaighin

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-15

Psc name: Lewis Norman Calcutt

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Ian Harvey

Cessation date: 2020-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul John Robbins

Cessation date: 2020-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: Atb Accounting Ltd, Suite 2, Old Breedon School 8-10 Reading Road Pangbourne Reading Berkshire RG8 7LY

Old address: The Studio 2 Music House Lane Norwich Norfolk NR1 1QL England

Change date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Carnegie

Appointment date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-15

Officer name: Mr Tidhar Shalon

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-15

Officer name: Mr Trevor Moody

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Robbins

Termination date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Norman Calcutt

Termination date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Barry Jonathon Kaighin

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Paul John Robbins

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Ian Harvey

Change date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Lewis Norman Calcutt

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Paul John Robbins

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry Jonathon Kaighin

Change date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Nicholas Ian Harvey

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Norman Calcutt

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Paul John Robbins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Old address: Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR

New address: The Studio 2 Music House Lane Norwich Norfolk NR1 1QL

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Norman Calcutt

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Robbins

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-31

Psc name: Mr Barry Jonathon Kaighin

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-31

Psc name: Mr Nicholas Ian Harvey

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul John Robbins

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Barry Jonathon Kaighin

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicholas Ian Harvey

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Norman Calcutt

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2016

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-06

Capital : 60 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lewis Norman Calcutt

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2013

Action Date: 10 May 2012

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2012-05-10

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Robbins

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32-47 QUEENSBRIDGE TERRACE LIMITED

266 KINGSLAND ROAD,LONDON,E8 4DG

Number:08267513
Status:ACTIVE
Category:Private Limited Company

ADAPTABUBBLE LIMITED

55 CASTLEFIELDS,CHESHIRE,CH3 9RB

Number:11229706
Status:ACTIVE
Category:Private Limited Company

D G MILLS LTD

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:07453541
Status:LIQUIDATION
Category:Private Limited Company

HOUSE OF COSMETICS LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11890367
Status:ACTIVE
Category:Private Limited Company

KENT AUCTION GALLERIES LIMITED

UNIT C HIGHFIELD INDUSTRIAL ESTATE,FOLKESTONE,CT19 6DD

Number:05169487
Status:ACTIVE
Category:Private Limited Company

ORIGINAL FURY LIMITED

41 OSBORNE ROAD,ENFIELD,EN3 7RW

Number:11924944
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