AQUADART BRANDS LIMITED: Filings
Overview
| Company Name | AQUADART BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01182256 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AQUADART BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 27 pages | AM23 | ||||||||||
Administrator's progress report | 34 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 95 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stephen John Penrice as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Hld Goc Holdings Limited as a director on Feb 19, 2024 | 2 pages | AP02 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Demis Armen Ohandjanian as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Penrice as a director on Feb 19, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed tre mercati LIMITED\certificate issued on 22/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 011822560011, created on Jan 18, 2024 | 12 pages | MR01 | ||||||||||
Cessation of Aquadart Bathrooms Limited as a person with significant control on Jan 18, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Hld Number 30 Limited as a person with significant control on Jan 18, 2024 | 2 pages | PSC02 | ||||||||||
Registration of charge 011822560010, created on Jan 18, 2024 | 22 pages | MR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Feb 28, 2023 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Cavalier Marketing Limited as a person with significant control on Mar 07, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Aquadart Bathrooms Limited as a person with significant control on Mar 07, 2023 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
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