AQUADART BRANDS LIMITED: Filings

  • Overview

    Company NameAQUADART BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01182256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AQUADART BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    34 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    95 pagesAM03

    Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Dec 04, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Unit 2 Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF England to 71-75 Shelton Street London WC2H 9JQ on Nov 13, 2024

    1 pagesAD01

    Termination of appointment of Stephen John Penrice as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Hld Goc Holdings Limited as a director on Feb 19, 2024

    2 pagesAP02

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Mar 22, 2024 with updates

    4 pagesCS01

    Termination of appointment of Demis Armen Ohandjanian as a director on Feb 19, 2024

    1 pagesTM01

    Appointment of Mr Stephen John Penrice as a director on Feb 19, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed tre mercati LIMITED\certificate issued on 22/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2024

    RES15

    Registration of charge 011822560011, created on Jan 18, 2024

    12 pagesMR01

    Cessation of Aquadart Bathrooms Limited as a person with significant control on Jan 18, 2024

    1 pagesPSC07

    Notification of Hld Number 30 Limited as a person with significant control on Jan 18, 2024

    2 pagesPSC02

    Registration of charge 011822560010, created on Jan 18, 2024

    22 pagesMR01

    Previous accounting period shortened from Mar 31, 2023 to Feb 28, 2023

    1 pagesAA01

    Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 2 Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF on Mar 23, 2023

    1 pagesAD01

    Confirmation statement made on Mar 22, 2023 with updates

    4 pagesCS01

    Cessation of Cavalier Marketing Limited as a person with significant control on Mar 07, 2023

    1 pagesPSC07

    Notification of Aquadart Bathrooms Limited as a person with significant control on Mar 07, 2023

    2 pagesPSC02

    Registered office address changed from Unit 2 , Riverside Business Park, Royd Ings Avenue Keighley West Yorkshire BD21 4AF England to 71-75 Shelton Street London WC2H 9JQ on Mar 22, 2023

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0