About

Registered Number: 04191983
Date of Incorporation: 02/04/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR

 

Aqute Ltd was founded on 02 April 2001 and are based in Epsom in Surrey, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company. This organisation has one director listed as Lawrence, David Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, David Andrew 22 May 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 February 2020
RESOLUTIONS - N/A 27 February 2020
LIQ01 - N/A 27 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2020
MR04 - N/A 22 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 16 April 2019
CH01 - Change of particulars for director 19 March 2019
CH03 - Change of particulars for secretary 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 13 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 06 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 22 May 2015
AR01 - Annual Return 16 April 2015
CH03 - Change of particulars for secretary 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH03 - Change of particulars for secretary 15 April 2015
CH03 - Change of particulars for secretary 13 November 2014
AA - Annual Accounts 24 October 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 08 February 2004
363a - Annual Return 13 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
123 - Notice of increase in nominal capital 28 February 2003
AA - Annual Accounts 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 26 April 2002
363a - Annual Return 17 April 2002
353 - Register of members 17 April 2002
CERTNM - Change of name certificate 20 February 2002
287 - Change in situation or address of Registered Office 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
395 - Particulars of a mortgage or charge 18 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
MEM/ARTS - N/A 24 April 2001
CERTNM - Change of name certificate 18 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.