About

Registered Number: 05109704
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Aquastar Ltd was established in 2004, it has a status of "Active". There are no directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 18 January 2019
PSC04 - N/A 05 June 2018
CH01 - Change of particulars for director 05 June 2018
CH03 - Change of particulars for secretary 05 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 January 2018
DISS40 - Notice of striking-off action discontinued 09 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 22 June 2004
395 - Particulars of a mortgage or charge 22 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
287 - Change in situation or address of Registered Office 26 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
RESOLUTIONS - N/A 13 May 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture (floating charge) 08 June 2004 Outstanding

N/A

Legal charge 08 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.