AQUA TRUSTEES NUMBER 28 LIMITED

368 Newtownards Road, Belfast, BT4 1HG, Northern Ireland
StatusDISSOLVED
Company No.NI668155
CategoryPrivate Limited Company
Incorporated04 Mar 2020
Age4 years, 3 months, 11 days
JurisdictionNorthern Ireland
Dissolution21 May 2024
Years25 days

SUMMARY

AQUA TRUSTEES NUMBER 28 LIMITED is an dissolved private limited company with number NI668155. It was incorporated 4 years, 3 months, 11 days ago, on 04 March 2020 and it was dissolved 25 days ago, on 21 May 2024. The company address is 368 Newtownards Road, Belfast, BT4 1HG, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-26

Psc name: Joanne Michelle Luce

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-26

Psc name: John Alexander Norman Ward

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-26

Psc name: Jacqui Judith Campbell

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Henry Frazer Steele

Change date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Norman Ward

Change date: 2021-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-13

Officer name: Mr William Henry Frazer Steele

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 May 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 31 Mar 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FBP CONSTRUCTION LTD

APEX OFFICE SPACE,DONCASTER,DN4 5JP

Number:11173409
Status:ACTIVE
Category:Private Limited Company

HIGH MILTON FARM LTD

HIGH MILTON FARM,NEWTON STEWART,DG8 9RE

Number:SC474542
Status:ACTIVE
Category:Private Limited Company

IQ SCHOOLS GROUP LTD

5-7 HILL STREET,BIRMINGHAM,B5 4UA

Number:09631449
Status:ACTIVE
Category:Private Limited Company

NO BETTER WORDS LIMITED

SUITE 7 2 WARDLAW DRIVE,,GLASGOW,G73 3DE

Number:SC471183
Status:ACTIVE
Category:Private Limited Company

PARADEFAX LIMITED

23 TOWNFIELD SQUARE,HAYES,UB3 2EX

Number:03218004
Status:ACTIVE
Category:Private Limited Company

THEY LOVE IT LIMITED

2 HIGH STREET,BURNHAM ON CROUCH,CM0 8AA

Number:08459052
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