AQUABRADE FLOTATION AIDS LIMITED

Register to unlock more data on OkredoRegister

AQUABRADE FLOTATION AIDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07391540

Incorporation date

29/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Mill, Soar Lane, Leicester LE3 5DECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2010)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon30/01/2025
Application to strike the company off the register
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon28/05/2021
Registered office address changed from 61 Charlotte Street Birmingham B3 1PX England to The Old Mill Soar Lane Leicester LE3 5DE on 2021-05-28
dot icon04/08/2020
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon09/06/2020
Termination of appointment of Marc Howard Spinoza as a director on 2020-06-08
dot icon09/06/2020
Cessation of Marc Howard Spinoza as a person with significant control on 2020-06-08
dot icon07/04/2020
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 61 Charlotte Street Birmingham B3 1PX on 2020-04-07
dot icon26/02/2020
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2020-02-26
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon16/08/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-09-26 with updates
dot icon13/11/2018
Change of details for Mr Marc Howard Spinoza as a person with significant control on 2017-05-16
dot icon13/11/2018
Statement of capital following an allotment of shares on 2017-05-16
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Registered office address changed from 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 2017-11-30
dot icon02/11/2017
Director's details changed for Mrs Kay Virginia Franklin on 2017-11-02
dot icon02/11/2017
Change of details for Mrs Kay Virginia Franklin as a person with significant control on 2016-04-06
dot icon02/11/2017
Director's details changed for Mrs Kay Virginia Franklin on 2017-11-02
dot icon02/11/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon02/11/2017
Cessation of Jordan Maria Chadwick as a person with significant control on 2017-03-28
dot icon02/11/2017
Cessation of Gabriel David Ogwo as a person with significant control on 2017-05-16
dot icon02/11/2017
Termination of appointment of Gabriel David Ogwo as a director on 2017-05-16
dot icon31/10/2017
Termination of appointment of a director
dot icon30/10/2017
Termination of appointment of Jordan Maria Chadwick as a director on 2016-03-29
dot icon19/09/2017
Registered office address changed from Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE to 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 2017-09-19
dot icon29/06/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon13/01/2017
Confirmation statement made on 2016-09-26 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon14/12/2016
Registered office address changed from Lockington Hall Main Street Lockington Derby DE74 2RH to Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE on 2016-12-14
dot icon26/05/2016
Appointment of Jordan Maria Chadwick as a director on 2016-03-28
dot icon30/01/2016
Compulsory strike-off action has been discontinued
dot icon27/01/2016
Annual return made up to 2015-09-29 with full list of shareholders
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon08/01/2016
Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to Lockington Hall Main Street Lockington Derby DE74 2RH on 2016-01-08
dot icon08/01/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon08/12/2015
Termination of appointment of Jordan Maria Chadwick as a director on 2015-10-27
dot icon30/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon08/10/2014
Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 2014-10-08
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mrs Kay Virginia Franklin on 2013-09-26
dot icon22/10/2013
Director's details changed for Mrs Jordan Maria Chadwick on 2013-09-26
dot icon30/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/07/2013
Registered office address changed from C/O Atkinson Evans the Old Drill Hall 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ United Kingdom on 2013-07-23
dot icon05/10/2012
Director's details changed for Mrs Jordan Maria Chadwick on 2012-08-03
dot icon04/10/2012
Annual return made up to 2012-09-29
dot icon04/10/2012
Director's details changed for Mrs Kay Virginia Franklin on 2012-08-03
dot icon12/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mrs Jordan Maria Chadwick on 2011-08-04
dot icon04/08/2011
Appointment of Mrs Kay Franklin as a director
dot icon29/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.05K
-
0.00
1.26K
-
2022
0
60.52K
-
0.00
483.00
-
2023
0
36.29K
-
0.00
-
-
2023
0
36.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

36.29K £Descended-40.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUABRADE FLOTATION AIDS LIMITED

AQUABRADE FLOTATION AIDS LIMITED is an(a) Dissolved company incorporated on 29/09/2010 with the registered office located at The Old Mill, Soar Lane, Leicester LE3 5DE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUABRADE FLOTATION AIDS LIMITED?

toggle

AQUABRADE FLOTATION AIDS LIMITED is currently Dissolved. It was registered on 29/09/2010 and dissolved on 29/04/2025.

Where is AQUABRADE FLOTATION AIDS LIMITED located?

toggle

AQUABRADE FLOTATION AIDS LIMITED is registered at The Old Mill, Soar Lane, Leicester LE3 5DE.

What does AQUABRADE FLOTATION AIDS LIMITED do?

toggle

AQUABRADE FLOTATION AIDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AQUABRADE FLOTATION AIDS LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.