AQUASTRADA LIMITED

10836215
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
03 Sep 2024 insolvency Liquidation In Administration Progress Report 24 Buy now
12 Mar 2024 insolvency Liquidation In Administration Progress Report 27 Buy now
07 Feb 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
20 Sep 2023 insolvency Liquidation In Administration Progress Report 29 Buy now
04 May 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
04 Apr 2023 insolvency Liquidation In Administration Proposals 47 Buy now
21 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Feb 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
04 Jan 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 accounts Annual Accounts 3 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 7 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 officers Appointment of secretary (Mr James Neil Webb) 2 Buy now
21 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2019 resolution Resolution 24 Buy now
11 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2019 mortgage Registration of a charge 39 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2019 accounts Annual Accounts 12 Buy now
16 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2018 mortgage Registration of a charge 26 Buy now
29 Jun 2018 mortgage Registration of a charge 44 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2018 capital Return of Allotment of shares 3 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2018 incorporation Memorandum Articles 22 Buy now
01 Jun 2018 resolution Resolution 1 Buy now
23 Apr 2018 officers Appointment of director (Giles Alistair White) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Simon James Blakebrough) 2 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2017 mortgage Registration of a charge 31 Buy now
06 Nov 2017 mortgage Registration of a charge 28 Buy now
06 Nov 2017 mortgage Registration of a charge 29 Buy now
26 Jun 2017 incorporation Incorporation Company 10 Buy now