Aqua Capital Management LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2018)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-02-28 Net Worth £100 0% Liabilities £0 0% Total assets £100 0% Shareholder's funds £100 0% Total liabilities £0 0%
SPP LIMITED
STERLING FLUID PRODUCTS LIMITED
AQUA CAPITAL LIMITED
Company type Private Limited Company , Liquidation Company Number 08913959 Record last updated Friday, November 23, 2018 4:42:35 PM UTC Official Address 23 Berkeley Square London United Kingdom W1j6he West End There are 1,702 companies registered at this street
Postal Code W1J6HE Sector Other business support service activities n.e.c.
Visits Document Type Publication date Download link Notices Nov 23, 2018 Petitions to wind up Registry Jun 1, 2018 Change of registered office address Registry Apr 20, 2018 Confirmation statement made , with updates Financials Feb 28, 2018 Annual accounts Financials Jan 23, 2018 Annual accounts 2601149... Registry Oct 25, 2017 Confirmation statement made , with updates Registry Jul 11, 2017 Confirmation statement made , with updates 2599709... Registry Jul 11, 2017 Persons with significant control Registry May 2, 2017 Change of registered office address Registry Jan 1, 2017 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Financials Oct 30, 2016 Annual accounts Registry Oct 8, 2016 Notice of striking-off action discontinued Registry Oct 7, 2016 Annual return Registry Sep 20, 2016 First notification of strike-off action in london gazette Registry Jan 12, 2016 Notice of striking-off action discontinued Registry Jan 10, 2016 Annual return Registry Jan 10, 2016 Appointment of a person as Director Registry Jan 10, 2016 Resignation of one Director Registry Jan 10, 2016 Resignation of one Secretary Financials Jan 10, 2016 Annual accounts Registry Dec 1, 2015 Appointment of a man as Director and Operations Director Registry Dec 1, 2015 Appointment of a man as Director and Operations Director 8913... Registry Oct 20, 2015 First notification of strike-off action in london gazette Registry Sep 30, 2014 Change of registered office address Registry Sep 18, 2014 Appointment of a person as Secretary Registry Sep 18, 2014 Resignation of one Secretary Registry Sep 17, 2014 Appointment of a man as Secretary Registry Sep 17, 2014 Resignation of one Secretary (a woman) Registry Jun 23, 2014 Company name change Registry Jun 21, 2014 Annual return Registry Jun 21, 2014 Resignation of one Secretary Registry Jun 21, 2014 Appointment of a person as Secretary Registry Jun 1, 2014 Resignation of one Secretary (a man) Registry Jun 1, 2014 Appointment of a woman as Secretary Registry May 14, 2014 Resignation of one Director Registry May 12, 2014 Resignation of one Director (a man) Notices Mar 31, 2014 Final meetings Registry Feb 27, 2014 Three appointments: 3 men Registry Nov 6, 2013 Second notification of strike-off action in london gazette Registry Aug 6, 2013 Return of final meeting in a members' voluntary winding-up Registry Feb 28, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Feb 28, 2013 Ordinary resolution in members' voluntary liquidation Registry Feb 28, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Feb 28, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 2486... Registry Feb 14, 2013 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Nov 22, 2012 Notice to registrar of companies of voluntary arrangement taking effect Financials Jan 26, 2012 Annual accounts Registry Jan 3, 2012 Annual return Registry Dec 5, 2011 Auditor's letter of resignation Registry Jan 5, 2011 Annual return Financials Aug 24, 2010 Annual accounts Registry Aug 5, 2010 Memorandum of association Registry Aug 2, 2010 Alteration to memorandum and articles Registry Jul 16, 2010 Resignation of one Director Registry Jul 12, 2010 Resignation of a woman Registry Jan 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 6, 2010 Annual return Registry Jan 5, 2010 Change of particulars for director Financials Apr 21, 2009 Annual accounts Registry Jan 6, 2009 Annual return Registry Sep 2, 2008 Annual return 2486... Financials May 13, 2008 Annual accounts Registry Jan 4, 2008 Annual return Registry Apr 13, 2007 Resignation of a director Registry Apr 13, 2007 Resignation of a director 2486... Registry Apr 2, 2007 Appointment of a man as Director Registry Apr 2, 2007 Resignation of one Company Director and one Director (a man) Financials Apr 1, 2007 Annual accounts Registry Mar 20, 2007 Change in situation or address of registered office Registry Jan 8, 2007 Annual return Registry Dec 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Financials May 4, 2006 Annual accounts Registry Jan 23, 2006 Annual return Financials Aug 25, 2005 Annual accounts Registry Jan 20, 2005 Annual return Financials Aug 16, 2004 Annual accounts Registry Mar 4, 2004 Appointment of a director Registry Jan 28, 2004 Change in situation or address of registered office Registry Jan 28, 2004 Change in situation or address of registered office 2486... Registry Jan 22, 2004 Resignation of a director Registry Jan 15, 2004 Appointment of a woman Registry Dec 31, 2003 Resignation of one Business Manager and one Director (a man) Registry Dec 5, 2003 Appointment of a secretary Registry Dec 5, 2003 Appointment of a secretary 2486... Registry Nov 24, 2003 Appointment of a woman as Secretary Registry Nov 24, 2003 Resignation of one Secretary (a woman) Registry Nov 21, 2003 Appointment of a director Registry Nov 18, 2003 Resignation of a director Registry Nov 18, 2003 Resignation of a director 2486... Registry Nov 18, 2003 Resignation of a director Registry Nov 18, 2003 Resignation of a director 2486... Registry Nov 17, 2003 Change of name certificate Registry Nov 6, 2003 Appointment of a woman as Secretary Registry Oct 24, 2003 Appointment of a man as Company Director and Director Registry Jul 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2486... Financials Jul 10, 2003 Annual accounts Registry Jul 7, 2003 Change of name certificate Registry Jun 27, 2003 Particulars of a mortgage or charge