AQUANOVIS HOLDINGS LIMITED

1a The Mailbox 1a The Mailbox, Stockport, SK3 0GA, England
StatusDISSOLVED
Company No.08813839
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 24 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Feb 2016

Action Date: 25 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-25

Capital : 945 GBP

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel Keith Rawlings

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVERSHAM HENLEY LIMITED

LYNNEM HOUSE,BURGESS HILL,RH15 9NF

Number:10614420
Status:ACTIVE
Category:Private Limited Company

CJW AUTOS LTD

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

MYPRAXIS LLP

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

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