Project Aqua Bidco Limited

DataGardener
dissolved
Unknown

Project Aqua Bidco Limited

08693650Private Limited With Share Capital

69 South Accommodation Road, Leeds, West Yorkshire, LS101NQ
Incorporated

17/09/2013

Company Age

12 years

Directors

3

Employees

SIC Code

70221

Risk

not scored

Company Overview

Registration, classification & business activity

Project Aqua Bidco Limited (08693650) is a private limited with share capital incorporated on 17/09/2013 (12 years old) and registered in west yorkshire, LS101NQ. The company operates under SIC code 70221 - financial management.

Private Limited With Share Capital
SIC: 70221
Unknown
Incorporated 17/09/2013
LS101NQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

88
Gazette Dissolved Voluntary
Category:Gazette
Date:26-12-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:10-10-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-08-2023
Legacy
Category:Capital
Date:01-08-2023
Legacy
Category:Insolvency
Date:01-08-2023
Resolution
Category:Resolution
Date:01-08-2023
Capital Allotment Shares
Category:Capital
Date:31-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-11-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-10-2022
Legacy
Category:Capital
Date:31-10-2022
Legacy
Category:Insolvency
Date:31-10-2022
Resolution
Category:Resolution
Date:31-10-2022
Capital Allotment Shares
Category:Capital
Date:30-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Termination Secretary Company With Name
Category:Officers
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Termination Director Company With Name
Category:Officers
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Termination Director Company With Name
Category:Officers
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Termination Director Company With Name
Category:Officers
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Resolution
Category:Resolution
Date:28-11-2013
Resolution
Category:Resolution
Date:28-11-2013
Resolution
Category:Resolution
Date:20-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Incorporation Company
Category:Incorporation
Date:17-09-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date07/08/2024
Filing Date26/06/2023
Latest Accounts07/11/2022

Trading Addresses

69 South Accommodation Road, Leeds, West Yorkshire, LS101NQRegistered

Contact

allied-glass.com
69 South Accommodation Road, Leeds, West Yorkshire, LS101NQ