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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONSTANTINOU, Christopher | 07 March 2011 | 26 August 2011 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 December 2012 | Outstanding |
N/A |