ACQUA BLUE LTD

6 Canterbury Close, Greenford, UB6 9DQ, England
StatusACTIVE
Company No.11517497
CategoryPrivate Limited Company
Incorporated14 Aug 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

ACQUA BLUE LTD is an active private limited company with number 11517497. It was incorporated 5 years, 9 months, 14 days ago, on 14 August 2018. The company address is 6 Canterbury Close, Greenford, UB6 9DQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 23 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

New address: 6 Canterbury Close Greenford UB6 9DQ

Old address: C/O Johnsons Solicitors City Gate 95-107 Southampton Street Reading RG1 2QW England

Change date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Jeevan Singh Sandhu

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeevan Singh Sandhu

Cessation date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Carew

Appointment date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Address

Type: AD01

Old address: 191-193 London Road Reading RG1 3NU England

New address: C/O Johnsons Solicitors City Gate 95-107 Southampton Street Reading RG1 2QW

Change date: 2020-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeevan Singh Sandhu

Notification date: 2020-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeevan Singh Sandhu

Appointment date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-17

Officer name: Marc Alan Carew

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Old address: 29 Jesse Terrace Reading RG1 7RS England

Change date: 2019-09-26

New address: 191-193 London Road Reading RG1 3NU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: 40 Ashleigh Avenue Egham TW20 8LA England

Change date: 2019-07-12

New address: 29 Jesse Terrace Reading RG1 7RS

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: 6 Long Lane Hillingdon Uxbridge UB10 0EG United Kingdom

Change date: 2018-12-10

New address: 40 Ashleigh Avenue Egham TW20 8LA

Documents

View document PDF

Incorporation company

Date: 14 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTUDATA LTD

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:10740696
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL BRICKWORK SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09615797
Status:ACTIVE
Category:Private Limited Company

EDWELLING LTD

7 SWAYNES CLOSE,SALISBURY,SP1 3AE

Number:09898664
Status:ACTIVE
Category:Private Limited Company

LUXURY DESTINATIONS LTD

C J HOUSE,LONDON,NW10 9SL

Number:08417953
Status:ACTIVE
Category:Private Limited Company

OXLEY & HISCOCK LTD

28 LETCHWORTH STREET,MANCHESTER,M14 7PE

Number:09113776
Status:ACTIVE
Category:Private Limited Company

PENNINGTONS CAR CARE LTD

STEPHEN HOUSE,CHRISTCHURCH,BH23 1QD

Number:09440674
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