AQUANOVIS HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 08813839 |
Category | Private Limited Company |
Incorporated | 13 Dec 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 8 days |
SUMMARY
AQUANOVIS HOLDINGS LIMITED is an dissolved private limited company with number 08813839. It was incorporated 10 years, 5 months, 16 days ago, on 13 December 2013 and it was dissolved 6 months, 8 days ago, on 21 November 2023. The company address is 1a The Mailbox 1a The Mailbox, Stockport, SK3 0GA, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Address
Type: AD01
Old address: 8th Floor 71 Queen Victoria Street London EC4V 4AY England
Change date: 2023-08-30
New address: 1a the Mailbox 1 Exchange Street Stockport SK3 0GA
Documents
Dissolution application strike off company
Date: 24 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Capital allotment shares
Date: 03 Aug 2022
Action Date: 25 May 2022
Category: Capital
Type: SH01
Capital : 1,112.5626 GBP
Date: 2022-05-25
Documents
Capital allotment shares
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-28
Capital : 1,110.8677 GBP
Documents
Capital allotment shares
Date: 25 Mar 2022
Action Date: 23 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-23
Capital : 1,110.8675 GBP
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Capital allotment shares
Date: 21 Oct 2021
Action Date: 01 Jul 2021
Category: Capital
Type: SH01
Capital : 1,100.5227 GBP
Date: 2021-07-01
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Capital allotment shares
Date: 29 Jun 2021
Action Date: 01 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-01
Capital : 1,090.1778 GBP
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Capital allotment shares
Date: 27 Apr 2019
Action Date: 27 Apr 2019
Category: Capital
Type: SH01
Capital : 1,068.5575 GBP
Date: 2019-04-27
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital allotment shares
Date: 05 Oct 2018
Action Date: 26 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-26
Capital : 1,063.3851 GBP
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-15
Officer name: Peter Robert Hodgson
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-31
Officer name: Mr Donald William Dorn-Lopez
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: James O'brien
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
New address: 8th Floor 71 Queen Victoria Street London EC4V 4AY
Change date: 2017-07-12
Old address: Hamm Court Farm Hamm Court Weybridge Surrey KT13 8XZ
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-24
Officer name: Melvyn Frederick Quiller
Documents
Second filing of annual return with made up date
Date: 03 Mar 2017
Action Date: 31 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-01-31
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 09 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-09
Capital : 1,049.4298 GBP
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 29 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-29
Capital : 1,040.863 GBP
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Capital allotment shares
Date: 08 Feb 2016
Action Date: 25 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-25
Capital : 945 GBP
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Resolution
Date: 13 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Appoint person director company with name date
Date: 01 Jan 2015
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-17
Officer name: Mr Nigel Rawlings
Documents
Appoint person director company with name date
Date: 01 Jan 2015
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James O'brien
Appointment date: 2014-02-17
Documents
Appoint person director company with name date
Date: 01 Jan 2015
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Melvyn Frederick Quiller
Appointment date: 2014-02-17
Documents
Appoint person director company with name date
Date: 01 Jan 2015
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-17
Officer name: Mr Peter Robert Hodgson
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2014
Action Date: 23 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-23
Old address: , Hamm Court Farm Hamm Court, Weybridge, Surrey, KT13 8XR, England
New address: Hamm Court Farm Hamm Court Weybridge Surrey KT13 8XZ
Documents
Change account reference date company current extended
Date: 23 Nov 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2014-12-31
Documents
Appoint person secretary company with name
Date: 05 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nigel Keith Rawlings
Documents
Capital allotment shares
Date: 12 Apr 2014
Action Date: 13 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-13
Capital : 1,000 GBP
Documents
Some Companies
LYNNEM HOUSE,BURGESS HILL,RH15 9NF
Number: | 10614420 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FRANCHISE STREET,WEDNESBURY,WS10 9RE
Number: | 07631058 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEETWAY LEISURE (THE SWAN) LIMITED
77 PARK ROAD,SURREY,KT2 6DE
Number: | 03931241 |
Status: | ACTIVE |
Category: | Private Limited Company |
JED HEATING & CONSTRUCTION LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11394456 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATCH END,YORK,YO26 8EW
Number: | OC425630 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RICHBRIDGE RESIDENTIAL LIMITED
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 08591436 |
Status: | ACTIVE |
Category: | Private Limited Company |