AQUALUX PRODUCTS HOLDINGS LIMITED

05171320
CANTON HOUSE WHEATFIELD WAY HINCKLEY ENGLAND LE10 1YG

Documents

Documents
Date Category Description Pages
17 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2023 mortgage Statement of release/cease from a charge 1 Buy now
28 Sep 2023 mortgage Statement of release/cease from a charge 1 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
24 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 officers Termination of appointment of director (David James Baldry) 1 Buy now
25 Oct 2021 accounts Annual Accounts 18 Buy now
25 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 mortgage Registration of a charge 39 Buy now
30 Sep 2020 officers Appointment of director (Dean Philip Stokes) 2 Buy now
30 Sep 2020 officers Appointment of director (Mr Matthew Foy) 2 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2020 officers Termination of appointment of director (Andrew Gratton) 1 Buy now
30 Jul 2020 officers Termination of appointment of secretary (Andrew Gratton) 1 Buy now
08 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2019 resolution Resolution 10 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2019 mortgage Registration of a charge 44 Buy now
22 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2019 officers Appointment of director (Mr Andrew Gratton) 2 Buy now
22 Nov 2019 officers Appointment of secretary (Mr Andrew Gratton) 2 Buy now
22 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2019 officers Appointment of director (Mr Stephen John Spencer Lee) 2 Buy now
22 Nov 2019 officers Termination of appointment of secretary (Fetim Bv) 1 Buy now
22 Nov 2019 officers Appointment of director (Mr David James Baldry) 2 Buy now
22 Nov 2019 officers Termination of appointment of director (Alexander Franciscus Bernardus Maria Beerkens) 1 Buy now
22 Nov 2019 resolution Resolution 3 Buy now
21 Nov 2019 mortgage Registration of a charge 11 Buy now
21 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2019 accounts Annual Accounts 32 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
20 Sep 2019 accounts Annual Accounts 32 Buy now
20 Sep 2019 restoration Administrative Restoration Company 3 Buy now
27 Aug 2019 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Annual Accounts 27 Buy now
07 Jun 2017 officers Termination of appointment of director (Fetim Bv) 1 Buy now
21 Mar 2017 accounts Annual Accounts 19 Buy now
27 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2015 accounts Annual Accounts 14 Buy now
29 Jul 2015 annual-return Annual Return 6 Buy now
17 Apr 2015 accounts Annual Accounts 28 Buy now
31 Jul 2014 annual-return Annual Return 6 Buy now
20 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2014 accounts Annual Accounts 27 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2013 annual-return Annual Return 6 Buy now
03 Aug 2012 annual-return Annual Return 6 Buy now
13 Jun 2012 miscellaneous Miscellaneous 1 Buy now
29 May 2012 officers Appointment of corporate secretary (Fetim Bv) 2 Buy now
29 May 2012 officers Termination of appointment of director (Alastair Murray) 1 Buy now
29 May 2012 officers Termination of appointment of director (Michael Jones) 1 Buy now
29 May 2012 officers Termination of appointment of director (Michael Heath) 1 Buy now
29 May 2012 officers Termination of appointment of secretary (Alastair Murray) 1 Buy now
29 May 2012 officers Appointment of corporate director (Fetim Bv) 2 Buy now
29 May 2012 officers Appointment of director (Mr Alexander Franciscus Bernardus Maria Beerkens) 2 Buy now
18 May 2012 accounts Annual Accounts 28 Buy now
28 Jul 2011 annual-return Annual Return 6 Buy now
21 Jul 2011 officers Termination of appointment of director (Edgar Oehler) 1 Buy now
11 Apr 2011 officers Termination of appointment of director (Kevin Hill) 1 Buy now
29 Mar 2011 accounts Annual Accounts 29 Buy now
22 Sep 2010 accounts Annual Accounts 26 Buy now
23 Aug 2010 officers Appointment of secretary (Mr Alastair Murray) 1 Buy now
02 Aug 2010 officers Appointment of director (Mr Alastair Murray) 2 Buy now
02 Aug 2010 officers Termination of appointment of secretary (Neil Gore) 1 Buy now
02 Aug 2010 officers Termination of appointment of director (Neil Gore) 1 Buy now
16 Jul 2010 annual-return Annual Return 7 Buy now
09 Jul 2010 officers Termination of appointment of director (James Cadman) 1 Buy now
09 Jul 2010 officers Appointment of director (Mr Kevin Hill) 2 Buy now
18 Sep 2009 accounts Annual Accounts 30 Buy now
13 Aug 2009 annual-return Return made up to 06/07/09; full list of members 10 Buy now
24 Oct 2008 accounts Annual Accounts 29 Buy now
04 Aug 2008 annual-return Return made up to 06/07/08; full list of members 7 Buy now
10 Oct 2007 resolution Resolution 9 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
10 Oct 2007 officers New director appointed 2 Buy now
13 Aug 2007 annual-return Return made up to 06/07/07; full list of members 9 Buy now
09 Jul 2007 accounts Annual Accounts 29 Buy now
19 Jul 2006 annual-return Return made up to 06/07/06; full list of members 9 Buy now
20 Jun 2006 accounts Annual Accounts 30 Buy now
15 Sep 2005 annual-return Return made up to 03/08/05; full list of members 7 Buy now
21 Jul 2005 accounts Annual Accounts 31 Buy now