Download leads from Nexok and grow your business. Find out more

Aqualuna Limited

Documents

Total Documents78
Total Pages196

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with updates
10 February 2020Accounts for a dormant company made up to 30 September 2019
4 September 2019Confirmation statement made on 4 September 2019 with updates
12 February 2019Accounts for a dormant company made up to 30 September 2018
6 September 2018Confirmation statement made on 4 September 2018 with updates
19 June 2018Accounts for a dormant company made up to 30 September 2017
12 September 2017Confirmation statement made on 4 September 2017 with updates
12 September 2017Confirmation statement made on 4 September 2017 with updates
18 April 2017Accounts for a dormant company made up to 30 September 2016
18 April 2017Accounts for a dormant company made up to 30 September 2016
18 April 2017Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 18 April 2017
18 April 2017Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 18 April 2017
5 September 2016Confirmation statement made on 4 September 2016 with updates
5 September 2016Confirmation statement made on 4 September 2016 with updates
1 June 2016Accounts for a dormant company made up to 30 September 2015
1 June 2016Accounts for a dormant company made up to 30 September 2015
17 September 2015Annual return made up to 4 September 2015
Statement of capital on 2015-09-17
  • GBP 1
17 September 2015Annual return made up to 4 September 2015
Statement of capital on 2015-09-17
  • GBP 1
17 September 2015Annual return made up to 4 September 2015
Statement of capital on 2015-09-17
  • GBP 1
24 June 2015Accounts for a dormant company made up to 30 September 2014
24 June 2015Accounts for a dormant company made up to 30 September 2014
29 October 2014Company name changed norgisan international LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
29 October 2014Company name changed norgisan international LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
5 August 2014Registered office address changed from C/O Wychbury Greaves Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 5 August 2014
5 August 2014Registered office address changed from C/O Wychbury Greaves Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 5 August 2014
5 August 2014Registered office address changed from C/O Wychbury Greaves Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 5 August 2014
22 April 2014Accounts for a dormant company made up to 30 September 2013
22 April 2014Accounts for a dormant company made up to 30 September 2013
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
27 June 2013Accounts for a dormant company made up to 30 September 2012
27 June 2013Accounts for a dormant company made up to 30 September 2012
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
6 March 2012Accounts for a dormant company made up to 30 September 2011
6 March 2012Accounts for a dormant company made up to 30 September 2011
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
29 September 2011Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
29 September 2011Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
23 June 2011Accounts for a dormant company made up to 30 September 2010
23 June 2011Accounts for a dormant company made up to 30 September 2010
1 June 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 1 June 2011
1 June 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 1 June 2011
1 June 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 1 June 2011
20 January 2011Company name changed norgisan LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
20 January 2011Company name changed norgisan LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
5 January 2011Change of name notice
5 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
5 January 2011Change of name notice
5 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
8 July 2010Appointment of Stm Nominee Secretaries Ltd as a secretary
8 July 2010Termination of appointment of L4 You Co Sec Ltd as a secretary
8 July 2010Termination of appointment of L4 You Co Sec Ltd as a secretary
8 July 2010Appointment of Stm Nominee Secretaries Ltd as a secretary
22 June 2010Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N8PN United Kingdom on 22 June 2010
22 June 2010Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N8PN United Kingdom on 22 June 2010
24 November 2009Accounts for a dormant company made up to 30 September 2009
24 November 2009Accounts for a dormant company made up to 30 September 2009
19 November 2009Registered office address changed from the Beehive Station Road Goring-on-Thames Reading RG8 9HB United Kingdom on 19 November 2009
19 November 2009Appointment of L4 You Co Sec Ltd as a secretary
19 November 2009Registered office address changed from the Beehive Station Road Goring-on-Thames Reading RG8 9HB United Kingdom on 19 November 2009
19 November 2009Termination of appointment of Richard Smith as a secretary
19 November 2009Appointment of L4 You Co Sec Ltd as a secretary
19 November 2009Termination of appointment of Richard Smith as a secretary
4 September 2009Return made up to 04/09/09; full list of members
4 September 2009Return made up to 04/09/09; full list of members
4 September 2008Incorporation
4 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing