About

Registered Number: 03414052
Date of Incorporation: 04/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Mill View, Ruan Minor, Helston, Cornwall, TR12 7LH

 

Established in 1997, Aquarius Computer Consultants Ltd are based in Helston in Cornwall, it's status in the Companies House registry is set to "Dissolved". Aquarius Computer Consultants Ltd has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDLE, Alyson Jane 04 August 1997 - 1
MARSDEN, Gary 04 August 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 25 June 2016
AA - Annual Accounts 18 April 2016
AA01 - Change of accounting reference date 04 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 05 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 19 October 2009
AD01 - Change of registered office address 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 09 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 12 October 1998
363a - Annual Return 13 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1997
225 - Change of Accounting Reference Date 14 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
NEWINC - New incorporation documents 04 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.