AQUARIAN SPORTS LIMITED

03801940
LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9BQ

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2018 officers Change of particulars for director (Mrs Andrea Euell) 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jun 2018 restoration Restoration Order Of Court 3 Buy now
24 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 accounts Annual Accounts 4 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 5 Buy now
21 Jul 2015 annual-return Annual Return 3 Buy now
01 Jul 2015 accounts Annual Accounts 5 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
01 May 2014 accounts Annual Accounts 5 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
02 May 2013 accounts Annual Accounts 4 Buy now
25 Jul 2012 annual-return Annual Return 3 Buy now
25 Jul 2012 officers Change of particulars for director (Andrea Panayiotou) 2 Buy now
01 May 2012 accounts Annual Accounts 4 Buy now
03 Jan 2012 officers Change of particulars for director (Andrea Panayiotou) 2 Buy now
05 Sep 2011 annual-return Annual Return 3 Buy now
12 Jul 2011 accounts Annual Accounts 4 Buy now
31 Jan 2011 officers Termination of appointment of director (Jason Euell) 1 Buy now
18 Aug 2010 accounts Annual Accounts 4 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 officers Change of particulars for director (Andrea Panayiotou) 2 Buy now
24 Aug 2009 accounts Annual Accounts 4 Buy now
24 Aug 2009 accounts Annual Accounts 4 Buy now
29 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jul 2009 annual-return Return made up to 07/07/09; full list of members 3 Buy now
09 Jun 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
09 Mar 2009 officers Appointment terminated secretary patricia maharajh 1 Buy now
29 Jul 2008 annual-return Return made up to 07/07/08; full list of members 4 Buy now
27 Sep 2007 officers New director appointed 1 Buy now
02 Aug 2007 accounts Annual Accounts 8 Buy now
31 Jul 2007 annual-return Return made up to 07/07/07; full list of members 2 Buy now
24 Jul 2007 capital Ad 13/06/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
22 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
13 Apr 2007 annual-return Return made up to 07/07/06; full list of members; amend 6 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
04 Apr 2007 officers New secretary appointed 1 Buy now
07 Aug 2006 annual-return Return made up to 07/07/06; full list of members 2 Buy now
07 Aug 2006 address Registered office changed on 07/08/06 from: lynton house 7-12 tavistock squa london WC1H 9BQ 1 Buy now
19 Jan 2006 accounts Annual Accounts 8 Buy now
20 Sep 2005 annual-return Return made up to 07/07/05; full list of members 2 Buy now
31 Mar 2005 accounts Annual Accounts 7 Buy now
07 Jul 2004 accounts Annual Accounts 7 Buy now
05 Jul 2004 annual-return Return made up to 07/07/04; full list of members 6 Buy now
05 Jul 2004 officers Director's particulars changed 2 Buy now
09 Jul 2003 annual-return Return made up to 07/07/03; full list of members 6 Buy now
01 Jul 2003 accounts Annual Accounts 7 Buy now
15 Jul 2002 annual-return Return made up to 07/07/02; full list of members 6 Buy now
17 Apr 2002 accounts Annual Accounts 9 Buy now
31 Jul 2001 officers New secretary appointed 2 Buy now
31 Jul 2001 officers Director's particulars changed 1 Buy now
31 Jul 2001 annual-return Return made up to 07/07/01; full list of members 6 Buy now
31 Jul 2001 officers Secretary resigned 1 Buy now
22 May 2001 accounts Annual Accounts 9 Buy now
17 Aug 2000 annual-return Return made up to 07/07/00; full list of members 6 Buy now
21 Jul 2000 officers Director's particulars changed 2 Buy now
21 Jul 2000 officers Secretary's particulars changed 2 Buy now
19 Aug 1999 address Registered office changed on 19/08/99 from: c/o b s g valentine lynton house 7/12 tavistock square london WC1H 9BQ 1 Buy now
18 Aug 1999 officers New secretary appointed 2 Buy now
18 Aug 1999 officers New director appointed 2 Buy now
15 Jul 1999 address Registered office changed on 15/07/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW 1 Buy now
14 Jul 1999 officers Director resigned 1 Buy now
14 Jul 1999 officers Secretary resigned 1 Buy now
07 Jul 1999 incorporation Incorporation Company 16 Buy now