AQUARIUM GRAPHIC DESIGN LIMITED

Register to unlock more data on OkredoRegister

AQUARIUM GRAPHIC DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04623598

Incorporation date

23/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Hilliards Court, Chester Business Park, Chester, Cheshire CH4 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon30/01/2024
Application to strike the company off the register
dot icon08/01/2024
Change of details for Ms Maria Mercedes Arijon-Barazal as a person with significant control on 2024-01-05
dot icon08/01/2024
Change of details for Mr Shawn Stipling as a person with significant control on 2024-01-05
dot icon08/01/2024
Director's details changed for Ms Maria Mercedes Arijon-Barazal on 2024-01-05
dot icon08/01/2024
Director's details changed for Mr Shawn Stipling on 2024-01-05
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/10/2023
Change of details for Ms Maria Mercedes Arijon-Barazal as a person with significant control on 2023-09-26
dot icon02/10/2023
Change of details for Mr Shawn Stipling as a person with significant control on 2023-09-26
dot icon02/10/2023
Secretary's details changed for Ms Maria Mercedes Arijon-Barazal on 2023-09-26
dot icon02/10/2023
Director's details changed for Ms Maria Mercedes Arijon-Barazal on 2023-09-26
dot icon02/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon26/09/2022
Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2022-09-26
dot icon06/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon03/07/2020
Director's details changed for Mr Shawn Stipling on 2020-07-03
dot icon03/07/2020
Director's details changed for Ms Maria Mercedes Arijon-Barazal on 2020-07-03
dot icon03/07/2020
Change of details for Mr Shawn Stipling as a person with significant control on 2020-06-29
dot icon03/07/2020
Change of details for Ms Maria Mercedes Arijon-Barazal as a person with significant control on 2020-06-29
dot icon28/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon18/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon05/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon05/09/2017
Director's details changed for Mercedes Arijon Barazal on 2017-09-05
dot icon05/09/2017
Secretary's details changed for Mercedes Arijon Barazal on 2017-09-05
dot icon05/09/2017
Change of details for Ms Mercedes Arijon Barazal as a person with significant control on 2017-09-05
dot icon07/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon05/06/2014
Director's details changed for Shawn Stipling on 2014-05-10
dot icon05/06/2014
Director's details changed for Mercedes Arijon Barazal on 2014-05-10
dot icon05/06/2014
Secretary's details changed for Mercedes Arijon Barazal on 2014-05-10
dot icon05/06/2014
Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 2014-06-05
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon23/02/2010
Director's details changed for Shawn Stipling on 2009-12-23
dot icon23/02/2010
Director's details changed for Mercedes Arijon Barazal on 2009-11-24
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/05/2009
Director and secretary's change of particulars / mercedes arijon barazal / 01/04/2008
dot icon12/05/2009
Director's change of particulars / shawn stipling / 01/04/2008
dot icon23/03/2009
Return made up to 23/12/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/02/2008
Return made up to 23/12/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/02/2007
Return made up to 23/12/06; full list of members
dot icon01/02/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
Registered office changed on 01/02/07 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX
dot icon12/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/01/2006
Return made up to 23/12/05; full list of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: c/o mclinktock & partners 2 hilliards court chester business park chester CH4 9QP
dot icon04/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/01/2005
Return made up to 23/12/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 23/12/03; full list of members
dot icon08/02/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon28/01/2003
Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/01/2003
New secretary appointed;new director appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
Director resigned
dot icon23/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.77K
-
0.00
18.48K
-
2022
2
10.47K
-
0.00
17.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shawn Stipling
Director
23/12/2002 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/12/2002 - 22/12/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/12/2002 - 22/12/2002
67500
Ms Maria Mercedes Arijon-Barazal
Director
23/12/2002 - Present
-
Arijon-Barazal, Maria Mercedes
Secretary
23/12/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUARIUM GRAPHIC DESIGN LIMITED

AQUARIUM GRAPHIC DESIGN LIMITED is an(a) Dissolved company incorporated on 23/12/2002 with the registered office located at 2 Hilliards Court, Chester Business Park, Chester, Cheshire CH4 9QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUM GRAPHIC DESIGN LIMITED?

toggle

AQUARIUM GRAPHIC DESIGN LIMITED is currently Dissolved. It was registered on 23/12/2002 and dissolved on 23/04/2024.

Where is AQUARIUM GRAPHIC DESIGN LIMITED located?

toggle

AQUARIUM GRAPHIC DESIGN LIMITED is registered at 2 Hilliards Court, Chester Business Park, Chester, Cheshire CH4 9QP.

What does AQUARIUM GRAPHIC DESIGN LIMITED do?

toggle

AQUARIUM GRAPHIC DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AQUARIUM GRAPHIC DESIGN LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.