About

Registered Number: 05039776
Date of Incorporation: 10/02/2004 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Augusta Kent Limited The Clocktower, Clocktower Square, St Georges Street, Canterbury, Kent, CT1 2LE

 

Established in 2004, Aquasoftukcom Ltd have registered office in Kent, it has a status of "Liquidation". We do not know the number of employees at this company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Hazel 16 August 2010 - 1
COLDBECK, Tristan Harry 29 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HARRINGTON, Linda 10 February 2004 29 July 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 February 2020
RESOLUTIONS - N/A 24 February 2020
LIQ02 - N/A 24 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CH01 - Change of particulars for director 04 April 2019
AD01 - Change of registered office address 04 April 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 01 November 2018
CH01 - Change of particulars for director 22 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
AD01 - Change of registered office address 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 20 April 2007
363a - Annual Return 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 14 March 2005
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.