Aqua Capital Management LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2018)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-02-28 | |
Net Worth | £100 | 0% |
Liabilities | £0 | 0% |
Total assets | £100 | 0% |
Shareholder's funds | £100 | 0% |
Total liabilities | £0 | 0% |
SPP LIMITED
STERLING FLUID PRODUCTS LIMITED
AQUA CAPITAL LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 08913959 |
Record last updated | Friday, November 23, 2018 4:42:35 PM UTC |
Official Address | 23 Berkeley Square London United Kingdom W1j6he West End There are 1,746 companies registered at this street |
Locality | West Endlondon |
Region | WestminsterLondon, England |
Postal Code | W1J6HE |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 23, 2018 | Petitions to wind up |  |
Registry | Jun 1, 2018 | Change of registered office address |  |
Registry | Apr 20, 2018 | Confirmation statement made , with updates |  |
Financials | Feb 28, 2018 | Annual accounts |  |
Financials | Jan 23, 2018 | Annual accounts 2601149... |  |
Registry | Oct 25, 2017 | Confirmation statement made , with updates |  |
Registry | Jul 11, 2017 | Confirmation statement made , with updates 2599709... |  |
Registry | Jul 11, 2017 | Persons with significant control |  |
Registry | May 2, 2017 | Change of registered office address |  |
Registry | Jan 1, 2017 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Financials | Oct 30, 2016 | Annual accounts |  |
Registry | Oct 8, 2016 | Notice of striking-off action discontinued |  |
Registry | Oct 7, 2016 | Annual return |  |
Registry | Sep 20, 2016 | First notification of strike-off action in london gazette |  |
Registry | Jan 12, 2016 | Notice of striking-off action discontinued |  |
Registry | Jan 10, 2016 | Annual return |  |
Registry | Jan 10, 2016 | Appointment of a person as Director |  |
Registry | Jan 10, 2016 | Resignation of one Director |  |
Registry | Jan 10, 2016 | Resignation of one Secretary |  |
Financials | Jan 10, 2016 | Annual accounts |  |
Registry | Dec 1, 2015 | Appointment of a man as Director and Operations Director |  |
Registry | Dec 1, 2015 | Appointment of a man as Director and Operations Director 8913... |  |
Registry | Oct 20, 2015 | First notification of strike-off action in london gazette |  |
Registry | Sep 30, 2014 | Change of registered office address |  |
Registry | Sep 18, 2014 | Appointment of a person as Secretary |  |
Registry | Sep 18, 2014 | Resignation of one Secretary |  |
Registry | Sep 17, 2014 | Appointment of a man as Secretary |  |
Registry | Sep 17, 2014 | Resignation of one Secretary (a woman) |  |
Registry | Jun 23, 2014 | Company name change |  |
Registry | Jun 21, 2014 | Annual return |  |
Registry | Jun 21, 2014 | Resignation of one Secretary |  |
Registry | Jun 21, 2014 | Appointment of a person as Secretary |  |
Registry | Jun 1, 2014 | Resignation of one Secretary (a man) |  |
Registry | Jun 1, 2014 | Appointment of a woman as Secretary |  |
Registry | May 14, 2014 | Resignation of one Director |  |
Registry | May 12, 2014 | Resignation of one Director (a man) |  |
Registry | Feb 27, 2014 | Three appointments: 3 men |  |
Registry | Nov 6, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Aug 6, 2013 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Feb 28, 2013 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Feb 28, 2013 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Feb 28, 2013 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Feb 28, 2013 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 2486... |  |
Registry | Feb 14, 2013 | Notice to registrar of companies of completion or termination of voluntary arrangement |  |
Registry | Nov 22, 2012 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Financials | Jan 26, 2012 | Annual accounts |  |
Registry | Jan 3, 2012 | Annual return |  |
Registry | Dec 5, 2011 | Auditor's letter of resignation |  |
Registry | Jan 5, 2011 | Annual return |  |
Financials | Aug 24, 2010 | Annual accounts |  |
Registry | Aug 5, 2010 | Memorandum of association |  |
Registry | Aug 2, 2010 | Alteration to memorandum and articles |  |
Registry | Jul 16, 2010 | Resignation of one Director |  |
Registry | Jul 12, 2010 | Resignation of a woman |  |
Registry | Jan 9, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 6, 2010 | Annual return |  |
Registry | Jan 5, 2010 | Change of particulars for director |  |
Financials | Apr 21, 2009 | Annual accounts |  |
Registry | Jan 6, 2009 | Annual return |  |
Registry | Sep 2, 2008 | Annual return 2486... |  |
Financials | May 13, 2008 | Annual accounts |  |
Registry | Jan 4, 2008 | Annual return |  |
Registry | Apr 13, 2007 | Resignation of a director |  |
Registry | Apr 13, 2007 | Resignation of a director 2486... |  |
Registry | Apr 2, 2007 | Appointment of a man as Director |  |
Registry | Apr 2, 2007 | Resignation of one Company Director and one Director (a man) |  |
Financials | Apr 1, 2007 | Annual accounts |  |
Registry | Mar 20, 2007 | Change in situation or address of registered office |  |
Registry | Jan 8, 2007 | Annual return |  |
Registry | Dec 11, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | May 4, 2006 | Annual accounts |  |
Registry | Jan 23, 2006 | Annual return |  |
Financials | Aug 25, 2005 | Annual accounts |  |
Registry | Jan 20, 2005 | Annual return |  |
Financials | Aug 16, 2004 | Annual accounts |  |
Registry | Mar 4, 2004 | Appointment of a director |  |
Registry | Jan 28, 2004 | Change in situation or address of registered office |  |
Registry | Jan 28, 2004 | Change in situation or address of registered office 2486... |  |
Registry | Jan 22, 2004 | Resignation of a director |  |
Registry | Jan 15, 2004 | Appointment of a woman |  |
Registry | Dec 31, 2003 | Resignation of one Business Manager and one Director (a man) |  |
Registry | Dec 5, 2003 | Appointment of a secretary |  |
Registry | Dec 5, 2003 | Appointment of a secretary 2486... |  |
Registry | Nov 24, 2003 | Appointment of a woman as Secretary |  |
Registry | Nov 24, 2003 | Resignation of one Secretary (a woman) |  |
Registry | Nov 21, 2003 | Appointment of a director |  |
Registry | Nov 18, 2003 | Resignation of a director |  |
Registry | Nov 18, 2003 | Resignation of a director 2486... |  |
Registry | Nov 18, 2003 | Resignation of a director |  |
Registry | Nov 18, 2003 | Resignation of a director 2486... |  |
Registry | Nov 17, 2003 | Change of name certificate |  |
Registry | Nov 6, 2003 | Appointment of a woman as Secretary |  |
Registry | Oct 24, 2003 | Appointment of a man as Company Director and Director |  |
Registry | Jul 21, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 21, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge 2486... |  |
Financials | Jul 10, 2003 | Annual accounts |  |
Registry | Jul 7, 2003 | Change of name certificate |  |
Registry | Jun 27, 2003 | Particulars of a mortgage or charge |  |