AQUARIUS PROPERTY UK LIMITED

Register to unlock more data on OkredoRegister

AQUARIUS PROPERTY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04568186

Incorporation date

21/10/2002

Size

Dormant

Contacts

Registered address

Registered address

3 Chapel Hill, Clevedon BS21 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2022
Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to 3 Chapel Hill Clevedon BS21 7NL on 2022-09-15
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon15/08/2022
Application to strike the company off the register
dot icon13/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon26/06/2021
Compulsory strike-off action has been discontinued
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon05/01/2021
Confirmation statement made on 2020-10-21 with updates
dot icon30/01/2020
Termination of appointment of Michelle Germaine-Coyne as a secretary on 2019-12-31
dot icon29/01/2020
Registered office address changed from Quays Office Park Conference Avenue Portishead Bristol BS20 7LF England to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 2020-01-29
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon16/10/2019
Resolutions
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-10-21 with updates
dot icon24/01/2018
Registered office address changed from High Trees Cadbury Camp Lane Clapton in Gordano Bristol BS20 7SA to Quays Office Park Conference Avenue Portishead Bristol BS20 7LF on 2018-01-24
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon27/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon27/08/2013
Registered office address changed from Suite1 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom on 2013-08-27
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mr Michael Andrew Patrick Coyne on 2011-10-21
dot icon27/10/2011
Secretary's details changed for Mrs Michelle Germaine-Coyne on 2011-10-21
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Registered office address changed from 3Rd Floor 147 Whiteladies Road Clifton Bristol BS8 2QT United Kingdom on 2011-03-17
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon22/10/2009
Director's details changed for Michael Andrew Patrick Coyne on 2009-10-22
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Return made up to 21/10/08; full list of members
dot icon31/10/2008
Location of debenture register
dot icon31/10/2008
Location of register of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from 3RD floor, 147 whiteladies road bristol BS8 2QT
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 21/10/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned
dot icon16/04/2007
Registered office changed on 16/04/07 from: wessex house 25 oakfield road clifton bristol BS8 2AT
dot icon24/11/2006
Return made up to 21/10/06; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon28/12/2005
Return made up to 21/10/05; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/10/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon29/03/2005
Registered office changed on 29/03/05 from: 188 henleaze road henleaze bristol BS32 4UB
dot icon24/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Return made up to 21/10/04; full list of members
dot icon04/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon10/03/2004
Accounts for a dormant company made up to 2004-01-31
dot icon03/03/2004
Accounting reference date shortened from 31/10/04 to 31/01/04
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
Registered office changed on 03/03/04 from: 135 aztec west bristol BS32 4UB
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
New director appointed
dot icon19/02/2004
Certificate of change of name
dot icon20/11/2003
Return made up to 21/10/03; full list of members
dot icon20/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon19/11/2003
Withdrawal of application for striking off
dot icon30/10/2003
Application for striking-off
dot icon03/06/2003
Certificate of change of name
dot icon21/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.91K
-
0.00
1.63K
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Descended-99.81 % *

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

1
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 AQUARIUS PROPERTY UK LIMITED

AQUARIUS PROPERTY UK LIMITED is an(a) Dissolved company incorporated on 21/10/2002 with the registered office located at 3 Chapel Hill, Clevedon BS21 7NL. There is currently no 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 AQUARIUS PROPERTY UK LIMITED?

toggle

AQUARIUS PROPERTY UK LIMITED is currently Dissolved. It was registered on 21/10/2002 and dissolved on 13/12/2022.

Where is AQUARIUS PROPERTY UK LIMITED located?

toggle

AQUARIUS PROPERTY UK LIMITED is registered at 3 Chapel Hill, Clevedon BS21 7NL.

What does AQUARIUS PROPERTY UK LIMITED do?

toggle

AQUARIUS PROPERTY UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AQUARIUS PROPERTY UK LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.