AQMEN HOLDINGS LIMITED

Rossington's Business Park Rossington's Business Park, Retford, DN22 7SW, Nottinghamshire, England
StatusDISSOLVED
Company No.10153214
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 22 days

SUMMARY

AQMEN HOLDINGS LIMITED is an dissolved private limited company with number 10153214. It was incorporated 8 years, 1 month, 19 days ago, on 28 April 2016 and it was dissolved 5 months, 22 days ago, on 26 December 2023. The company address is Rossington's Business Park Rossington's Business Park, Retford, DN22 7SW, Nottinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-10-02

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/23

Documents

View document PDF

Resolution

Date: 02 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Gavin Matthew Perkins

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Redgwell

Termination date: 2023-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-03

Officer name: Mr Carl Lloyd Mcmillan

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-03

Officer name: Mr Steven Redgwell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr Carl Lloyd Mcmillan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Gavin Matthew Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Redgwell

Appointment date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-13

Officer name: Ryan Christopher Brown

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-13

Officer name: Brendan James Mcmanus

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pib Group Limited

Change date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101532140003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101532140004

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pib Group Limited

Change date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-03

Officer name: Nicholas John Rudnai

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-03

Officer name: Mark Ingram

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

New address: Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW

Old address: 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-26

Charge number: 101532140004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101532140003

Charge creation date: 2017-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan James Mcmanus

Appointment date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Ryan Christopher Brown

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pib Group Limited

Notification date: 2017-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Rudnai

Cessation date: 2017-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Drake

Termination date: 2017-09-20

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Old address: Manor House 1 the Crescent Leatherhead KT22 8DY England

New address: 5th Floor 68 Lombard Street London EC3V 9LJ

Change date: 2017-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101532140001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101532140002

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Resolution

Date: 19 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101532140002

Charge creation date: 2016-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 05 Aug 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 2,421 GBP

Date: 2016-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101532140001

Charge creation date: 2016-08-01

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL IMAGE REVOLUTION LTD

MELBURY HOUSE,BICKLEY,BR1 2EB

Number:10607884
Status:ACTIVE
Category:Private Limited Company

BALDERTON LAND LLP

105 WIGMORE STREET,LONDON,W1U 1QY

Number:OC315012
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

CO BATHROOMS LIMITED

SUITE 3, THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:07255773
Status:ACTIVE
Category:Private Limited Company

JUSTIN WHITEHOUSE CONSULTING LTD

4 CHAPTER CLOSE,MARLBOROUGH,SN8 2BF

Number:11648803
Status:ACTIVE
Category:Private Limited Company

TELECOM PLUS PLC

NETWORK HQ 508 EDGWARE ROAD,LONDON,NW9 5AB

Number:03263464
Status:ACTIVE
Category:Public Limited Company

THE COUNCIL FOR VOLUNTARY SERVICE UTTLESFORD

UTTLESFORD COMMUNITY HUB,GREAT DUNMOW,CM6 1DQ

Number:04709512
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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