About

Registered Number: 06221357
Date of Incorporation: 20/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Aqua Modus Ltd was founded on 20 April 2007, it's status in the Companies House registry is set to "Dissolved". Constantinou, Christopher is the current director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINOU, Christopher 07 March 2011 26 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2016
4.68 - Liquidator's statement of receipts and payments 14 January 2015
RESOLUTIONS - N/A 13 November 2013
RESOLUTIONS - N/A 13 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2013
4.20 - N/A 13 November 2013
AD01 - Change of registered office address 21 October 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 12 July 2013
AD01 - Change of registered office address 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
RESOLUTIONS - N/A 17 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2013
SH08 - Notice of name or other designation of class of shares 17 June 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 28 May 2013
RESOLUTIONS - N/A 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AA - Annual Accounts 17 January 2013
DISS40 - Notice of striking-off action discontinued 29 August 2012
AR01 - Annual Return 28 August 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
SH01 - Return of Allotment of shares 19 March 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 05 February 2012
AP01 - Appointment of director 22 December 2011
CERTNM - Change of name certificate 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 02 September 2011
AA01 - Change of accounting reference date 17 August 2011
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AP01 - Appointment of director 31 March 2011
SH01 - Return of Allotment of shares 11 March 2011
AA - Annual Accounts 31 January 2011
CERTNM - Change of name certificate 10 December 2010
CONNOT - N/A 10 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 13 May 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 20 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.