Total Documents | 123 |
---|
Total Pages | 962 |
---|
3 January 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off |
16 September 2022 | Application to strike the company off the register |
13 January 2022 | Appointment of Gavin Matthew Perkins as a director on 13 January 2022 |
13 January 2022 | Appointment of Mr Steven Redgwell as a director on 13 January 2022 |
13 January 2022 | Termination of appointment of Brendan James Mcmanus as a director on 13 January 2022 |
13 January 2022 | Termination of appointment of Ryan Christopher Brown as a director on 13 January 2022 |
13 January 2022 | Appointment of Mr Carl Lloyd Mcmillan as a director on 13 January 2022 |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates |
26 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
26 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
26 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
26 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
5 January 2021 | Change of details for Aqmen Limited as a person with significant control on 6 April 2016 |
4 January 2021 | Confirmation statement made on 1 December 2020 with updates |
31 December 2020 | Change of details for Aqmen Limited as a person with significant control on 6 April 2016 |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 |
13 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 |
22 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |
22 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |
16 December 2019 | Change of details for Aqmen Limited as a person with significant control on 30 November 2019 |
16 December 2019 | Confirmation statement made on 1 December 2019 with updates |
16 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |
16 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |
16 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |
16 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 |
11 June 2019 | Satisfaction of charge 074568450001 in full |
11 June 2019 | Satisfaction of charge 074568450002 in full |
3 January 2019 | Termination of appointment of Nicholas John Rudnai as a director on 3 January 2019 |
3 January 2019 | Termination of appointment of Mark Ingram as a director on 3 January 2019 |
7 December 2018 | Confirmation statement made on 1 December 2018 with updates |
29 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 |
29 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |
29 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 |
29 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |
15 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |
11 June 2018 | Registered office address changed from 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 11 June 2018 |
28 February 2018 | Registration of charge 074568450002, created on 26 February 2018 |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 |
14 December 2017 | Resolutions
|
4 December 2017 | Confirmation statement made on 1 December 2017 with updates |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates |
18 October 2017 | Registration of charge 074568450001, created on 13 October 2017 |
18 October 2017 | Registration of charge 074568450001, created on 13 October 2017 |
29 September 2017 | Appointment of Mr Brendan James Mcmanus as a director on 20 September 2017 |
29 September 2017 | Appointment of Mr Ryan Christopher Brown as a director on 20 September 2017 |
29 September 2017 | Appointment of Mr Brendan James Mcmanus as a director on 20 September 2017 |
29 September 2017 | Appointment of Mr Ryan Christopher Brown as a director on 20 September 2017 |
21 September 2017 | Termination of appointment of Peter Maurice Bennett as a director on 20 September 2017 |
21 September 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 |
21 September 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 |
21 September 2017 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to 5th Floor 68 Lombard Street London EC3V 9LJ on 21 September 2017 |
21 September 2017 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to 5th Floor 68 Lombard Street London EC3V 9LJ on 21 September 2017 |
21 September 2017 | Termination of appointment of Richard Robert Williams as a director on 20 September 2017 |
21 September 2017 | Termination of appointment of Peter Maurice Bennett as a director on 20 September 2017 |
21 September 2017 | Termination of appointment of Richard Robert Williams as a director on 20 September 2017 |
14 July 2017 | Termination of appointment of Philip Duncan John Kirkpatrick as a director on 3 January 2017 |
14 July 2017 | Termination of appointment of Philip Duncan John Kirkpatrick as a director on 3 January 2017 |
17 January 2017 | Appointment of Mr Mark Ingram as a director on 3 January 2017 |
17 January 2017 | Appointment of Mr Mark Ingram as a director on 3 January 2017 |
16 January 2017 | Appointment of Mr Peter Maurice Bennett as a director on 3 January 2017 |
16 January 2017 | Appointment of Mr Peter Maurice Bennett as a director on 3 January 2017 |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates |
2 August 2016 | Termination of appointment of Christopher Felix Boyce Mays as a director on 1 August 2016 |
2 August 2016 | Termination of appointment of Christopher Felix Boyce Mays as a director on 1 August 2016 |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 |
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 5 January 2016 |
5 January 2016 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 5 January 2016 |
4 January 2016 | Director's details changed for Nicholas John Rudnai on 1 December 2015 |
4 January 2016 | Director's details changed for Nicholas John Rudnai on 1 December 2015 |
17 December 2015 | Appointment of Mr Philip Duncan John Kirkpatrick as a director on 19 August 2015 |
17 December 2015 | Appointment of Mr Philip Duncan John Kirkpatrick as a director on 19 August 2015 |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 November 2014 | Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 |
25 November 2014 | Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 |
19 November 2014 | Termination of appointment of Stephen Thomas Lloyd as a director on 20 August 2014 |
19 November 2014 | Termination of appointment of Stephen Thomas Lloyd as a director on 20 August 2014 |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
18 December 2013 | Director's details changed for Mr Richard Robert Williams on 1 December 2013 |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Mr Richard Robert Williams on 1 December 2013 |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Mr Richard Robert Williams on 1 December 2013 |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 |
13 June 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 |
13 June 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 |
8 June 2012 | Appointment of Mr Stephen Thomas Lloyd as a director |
8 June 2012 | Appointment of Richard Robert Williams as a director |
8 June 2012 | Appointment of Richard Robert Williams as a director |
8 June 2012 | Appointment of Mr Stephen Thomas Lloyd as a director |
8 June 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders |
10 May 2011 | Director's details changed for Nicholas John Ruonai on 21 April 2011 |
10 May 2011 | Director's details changed for Nicholas John Ruonai on 21 April 2011 |
8 December 2010 | Appointment of Nicholas John Ruonai as a director |
8 December 2010 | Termination of appointment of Andrew Davis as a director |
8 December 2010 | Termination of appointment of Andrew Davis as a director |
8 December 2010 | Appointment of Christopher Felix Boyce Mays as a director |
8 December 2010 | Appointment of Christopher Felix Boyce Mays as a director |
8 December 2010 | Appointment of Nicholas John Ruonai as a director |
1 December 2010 | Incorporation |
1 December 2010 | Incorporation |