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

Aqua Retails Limited

Documents

Total Documents54
Total Pages216

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off
26 June 2012Final Gazette dissolved via voluntary strike-off
3 May 2012Registered office address changed from Suite 1 702 Romford Road London E12 5AJ United Kingdom on 3 May 2012
3 May 2012Registered office address changed from 86 Hanover Gardens Hanover Gardens Ilford Essex IG6 2RB England on 3 May 2012
3 May 2012Registered office address changed from 86 Hanover Gardens Hanover Gardens Ilford Essex IG6 2RB England on 3 May 2012
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
3 May 2012Registered office address changed from Suite 1 702 Romford Road London E12 5AJ United Kingdom on 3 May 2012
3 May 2012Registered office address changed from Suite 1 702 Romford Road London E12 5AJ United Kingdom on 3 May 2012
3 May 2012Registered office address changed from Suite 1 702 Romford Road London E12 5AJ United Kingdom on 3 May 2012
3 May 2012Registered office address changed from Suite 1 702 Romford Road London E12 5AJ United Kingdom on 3 May 2012
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
3 May 2012Registered office address changed from Suite 1 702 Romford Road London E12 5AJ United Kingdom on 3 May 2012
3 May 2012Registered office address changed from 86 Hanover Gardens Hanover Gardens Ilford Essex IG6 2RB England on 3 May 2012
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
1 May 2012Registered office address changed from Suite 1 702 Romford Road London E12 5AJ United Kingdom on 1 May 2012
1 May 2012Registered office address changed from Suite 1 702 Romford Road London E12 5AJ United Kingdom on 1 May 2012
1 May 2012Registered office address changed from Suite 1 702 Romford Road London E12 5AJ United Kingdom on 1 May 2012
16 March 2012Voluntary strike-off action has been suspended
16 March 2012Voluntary strike-off action has been suspended
17 January 2012First Gazette notice for voluntary strike-off
17 January 2012First Gazette notice for voluntary strike-off
9 January 2012Application to strike the company off the register
9 January 2012Application to strike the company off the register
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
25 October 2011Particulars of a mortgage or charge / charge no: 5
25 October 2011Particulars of a mortgage or charge / charge no: 5
14 October 2011Particulars of a mortgage or charge / charge no: 4
14 October 2011Particulars of a mortgage or charge / charge no: 4
22 September 2011Particulars of a mortgage or charge / charge no: 3
22 September 2011Particulars of a mortgage or charge / charge no: 3
6 September 2011Termination of appointment of Amit Nayyar as a director
6 September 2011Registered office address changed from 86 Hanover Gardens Hanover Gardens Ilford Essex IG6 2RB England on 6 September 2011
6 September 2011Registered office address changed from 86 Hanover Gardens Hanover Gardens Ilford Essex IG6 2RB England on 6 September 2011
6 September 2011Termination of appointment of Amit Nayyar as a director on 1 December 2010
6 September 2011Registered office address changed from 86 Hanover Gardens Hanover Gardens Ilford Essex IG6 2RB England on 6 September 2011
5 September 2011Registered office address changed from 702 Romford Road London E12 5AJ England on 5 September 2011
5 September 2011Registered office address changed from 702 Romford Road London E12 5AJ England on 5 September 2011
5 September 2011Registered office address changed from 702 Romford Road London E12 5AJ England on 5 September 2011
24 August 2011Current accounting period shortened from 30 November 2011 to 31 October 2011
24 August 2011Registered office address changed from 86 Hanover Gardens Hainault Ilford Essex IG6 2RB England on 24 August 2011
24 August 2011Registered office address changed from 86 Hanover Gardens Hainault Ilford Essex IG6 2RB England on 24 August 2011
24 August 2011Current accounting period shortened from 30 November 2011 to 31 October 2011
16 July 2011Accounts for a dormant company made up to 30 November 2010
16 July 2011Accounts for a dormant company made up to 30 November 2010
26 May 2011Particulars of a mortgage or charge / charge no: 2
26 May 2011Particulars of a mortgage or charge / charge no: 2
7 April 2011Particulars of a mortgage or charge / charge no: 1
7 April 2011Particulars of a mortgage or charge / charge no: 1
17 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
17 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing