Based in London, Wb Aquaculture Ltd was registered on 24 August 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. Hancock, Robin Jonathon Coventry, O'rourke, Charlie are the current directors of this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANCOCK, Robin Jonathon Coventry | 02 February 2017 | - | 1 |
O'ROURKE, Charlie | 01 August 2015 | 16 December 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 April 2018 | |
DS01 - Striking off application by a company | 05 April 2018 | |
CS01 - N/A | 26 September 2017 | |
PSC01 - N/A | 26 September 2017 | |
PSC01 - N/A | 26 September 2017 | |
CH01 - Change of particulars for director | 01 September 2017 | |
AA01 - Change of accounting reference date | 25 July 2017 | |
MR04 - N/A | 14 July 2017 | |
RESOLUTIONS - N/A | 31 March 2017 | |
AP03 - Appointment of secretary | 02 February 2017 | |
TM02 - Termination of appointment of secretary | 30 January 2017 | |
AA - Annual Accounts | 22 November 2016 | |
CH01 - Change of particulars for director | 18 November 2016 | |
CS01 - N/A | 29 September 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
MR01 - N/A | 04 September 2015 | |
AD01 - Change of registered office address | 17 August 2015 | |
TM02 - Termination of appointment of secretary | 11 August 2015 | |
AP03 - Appointment of secretary | 11 August 2015 | |
RESOLUTIONS - N/A | 20 January 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 January 2015 | |
SH19 - Statement of capital | 20 January 2015 | |
CAP-SS - N/A | 20 January 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 22 September 2011 | |
SH01 - Return of Allotment of shares | 18 May 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
AA - Annual Accounts | 09 May 2011 | |
SH01 - Return of Allotment of shares | 05 May 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
SH01 - Return of Allotment of shares | 28 September 2010 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 08 September 2010 | |
AR01 - Annual Return | 15 October 2009 | |
287 - Change in situation or address of Registered Office | 30 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
287 - Change in situation or address of Registered Office | 19 August 2009 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
225 - Change of Accounting Reference Date | 07 November 2006 | |
363a - Annual Return | 13 September 2006 | |
287 - Change in situation or address of Registered Office | 23 November 2005 | |
NEWINC - New incorporation documents | 24 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 September 2015 | Outstanding |
N/A |
Debenture | 01 March 2007 | Fully Satisfied |
N/A |