Active - Proposal to Strike off
Company Information for AQUARIUS X1 LIMITED
ANGEL HOUSE, SHAW ROAD, WOLVERHAMPTON, WV10 9LE,
|
Company Registration Number
04212212
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AQUARIUS X1 LIMITED | |
Legal Registered Office | |
ANGEL HOUSE SHAW ROAD WOLVERHAMPTON WV10 9LE Other companies in HA7 | |
Company Number | 04212212 | |
---|---|---|
Company ID Number | 04212212 | |
Date formed | 2001-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 11:42:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BETTY ISHAG |
||
JOE ISHAG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUARIUS XI LIMITED | Company Secretary | 2006-02-16 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
KWIRK LTD | Director | 2014-08-04 | CURRENT | 2014-08-04 | Active | |
AQUARIUS XI LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2019-06-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY IAN LAWSON DEXTER | |
AA01 | Previous accounting period extended from 31/05/19 TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM Anmersh House 40 Anmersh Grove Stanmore Middlesex HA7 1PA | |
PSC02 | Notification of Angel Springs Limited as a person with significant control on 2019-06-28 | |
PSC07 | CESSATION OF JOE ISHAG AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR GREGORY PHILIP PRITCHETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE ISHAG | |
TM02 | Termination of appointment of Betty Ishag on 2019-06-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/16 FULL LIST | |
AR01 | 08/05/16 FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 08/05/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/05/08; full list of members | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/05/07; full list of members | |
395 | Particulars of mortgage/charge | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA | |
88(2)R | AD 16/10/01--------- £ SI 900@1=900 £ IC 100/1000 | |
88(2)R | AD 05/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 56,780 |
---|---|---|
Creditors Due After One Year | 2012-06-01 | £ 4,166 |
Creditors Due Within One Year | 2013-05-31 | £ 143,447 |
Creditors Due Within One Year | 2012-06-01 | £ 210,181 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUARIUS X1 LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-01 | £ 1,000 |
Current Assets | 2013-05-31 | £ 37,381 |
Current Assets | 2012-06-01 | £ 38,982 |
Debtors | 2013-05-31 | £ 33,943 |
Debtors | 2012-06-01 | £ 32,708 |
Stocks Inventory | 2013-05-31 | £ 3,438 |
Stocks Inventory | 2012-06-01 | £ 6,274 |
Tangible Fixed Assets | 2013-05-31 | £ 174,387 |
Tangible Fixed Assets | 2012-06-01 | £ 184,541 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AQUARIUS X1 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |