Aquanos Limited

DataGardener
dissolved

Aquanos Limited

03792868Private Limited With Share Capital

Abbotsgate House Hollow Road, Bury St. Edmunds, Suffolk, IP327FA
Incorporated

21/06/1999

Company Age

26 years

Directors

2

Employees

SIC Code

09100

Risk

Company Overview

Registration, classification & business activity

Aquanos Limited (03792868) is a private limited with share capital incorporated on 21/06/1999 (26 years old) and registered in suffolk, IP327FA. The company operates under SIC code 09100 - support activities for petroleum and natural gas mining.

Private Limited With Share Capital
SIC: 09100
Incorporated 21/06/1999
IP327FA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:03-01-2014
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:03-10-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2013
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-03-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-03-2012
Resolution
Category:Resolution
Date:13-03-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-02-2012
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-09-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-09-2011
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2011
Termination Director Company With Name
Category:Officers
Date:22-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-01-2011
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2010
Legacy
Category:Mortgage
Date:02-09-2009
Legacy
Category:Mortgage
Date:21-08-2009
Legacy
Category:Annual Return
Date:29-06-2009
Legacy
Category:Officers
Date:15-01-2009
Legacy
Category:Officers
Date:15-01-2009
Legacy
Category:Officers
Date:15-12-2008
Legacy
Category:Officers
Date:30-09-2008
Legacy
Category:Officers
Date:10-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2008
Legacy
Category:Annual Return
Date:07-07-2008
Memorandum Articles
Category:Incorporation
Date:01-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2007
Legacy
Category:Capital
Date:27-06-2007
Legacy
Category:Capital
Date:27-06-2007
Memorandum Articles
Category:Incorporation
Date:27-06-2007
Legacy
Category:Capital
Date:27-06-2007
Resolution
Category:Resolution
Date:27-06-2007
Resolution
Category:Resolution
Date:27-06-2007
Resolution
Category:Resolution
Date:27-06-2007
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Address
Date:02-06-2007
Memorandum Articles
Category:Incorporation
Date:07-12-2006
Resolution
Category:Resolution
Date:07-12-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Address
Date:10-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Annual Return
Date:10-07-2006
Legacy
Category:Annual Return
Date:10-07-2006
Legacy
Category:Officers
Date:19-05-2006
Legacy
Category:Mortgage
Date:27-04-2006
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2006
Legacy
Category:Mortgage
Date:22-12-2005
Legacy
Category:Mortgage
Date:19-11-2005
Legacy
Category:Mortgage
Date:18-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2005
Legacy
Category:Annual Return
Date:13-07-2005
Legacy
Category:Annual Return
Date:13-07-2005
Legacy
Category:Mortgage
Date:29-03-2005
Legacy
Category:Address
Date:27-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2004
Legacy
Category:Annual Return
Date:23-08-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2003
Legacy
Category:Annual Return
Date:30-06-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2002
Legacy
Category:Annual Return
Date:16-09-2002
Legacy
Category:Annual Return
Date:16-09-2002
Legacy
Category:Officers
Date:28-05-2002
Legacy
Category:Officers
Date:03-05-2002
Legacy
Category:Officers
Date:13-02-2002
Legacy
Category:Officers
Date:13-02-2002
Legacy
Category:Officers
Date:14-11-2001
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2001
Legacy
Category:Annual Return
Date:23-07-2001
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2001
Legacy
Category:Accounts
Date:21-12-2000
Legacy
Category:Officers
Date:25-09-2000
Legacy
Category:Officers
Date:25-09-2000
Legacy
Category:Annual Return
Date:20-07-2000
Legacy
Category:Officers
Date:28-06-1999
Legacy
Category:Officers
Date:28-06-1999
Legacy
Category:Officers
Date:28-06-1999
Legacy
Category:Officers
Date:28-06-1999
Incorporation Company
Category:Incorporation
Date:21-06-1999

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2009
Filing Date07/08/2008
Latest Accounts31/12/2007

Trading Addresses

Abbottsgate House, Hollow Road, Bury St. Edmunds, Suffolk, IP327FA
Eurocentre, North River Road, Great Yarmouth, Norfolk, NR301TE

Contact

Abbotsgate House Hollow Road, Bury St. Edmunds, Suffolk, IP327FA