About

Registered Number: 06067430
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: 66 Cross Street, Sale, Cheshire, M33 7AN

 

Established in 2007, Aqua Bar (Bath) Ltd are based in Cheshire, it has a status of "Dissolved". There is only one director listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POMO, Domenico 01 February 2007 24 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 04 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 13 February 2008
RESOLUTIONS - N/A 14 September 2007
MEM/ARTS - N/A 14 September 2007
225 - Change of Accounting Reference Date 10 May 2007
395 - Particulars of a mortgage or charge 21 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.