Aquatics Express Distribution Ltd was registered on 29 April 2013 with its registered office in Norwich in Norfolk, it's status at Companies House is "Liquidation". This business has 2 directors listed as Carson, Clare Lorna, Daniels, Mark James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIELS, Mark James | 04 September 2013 | 19 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARSON, Clare Lorna | 04 September 2013 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 September 2019 | |
AM22 - N/A | 21 August 2019 | |
AD01 - Change of registered office address | 13 August 2019 | |
AM10 - N/A | 26 March 2019 | |
AM10 - N/A | 19 October 2018 | |
AM07 - N/A | 02 August 2018 | |
AM09 - N/A | 27 June 2018 | |
AM02 - N/A | 04 June 2018 | |
AM03 - N/A | 16 May 2018 | |
AD01 - Change of registered office address | 22 March 2018 | |
AM01 - N/A | 19 March 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 24 May 2016 | |
CH01 - Change of particulars for director | 04 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 04 September 2015 | |
AR01 - Annual Return | 03 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AD01 - Change of registered office address | 04 April 2014 | |
SH01 - Return of Allotment of shares | 24 September 2013 | |
AP03 - Appointment of secretary | 04 September 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
NEWINC - New incorporation documents | 29 April 2013 |