Aquablesses Ltd was formally closed on 2021-03-30.
Aquablesses was a private limited company that could have been found at 24 Rose Street, Newport, NP20 5FD, WALES. Its net worth was valued to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2018-09-18) was run by 1 director.
Director Raul M. who was appointed on 05 October 2018.
The company was officially classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was sent on 2019-09-06 and last time the annual accounts were sent was on 05 April 2019.
Aquablesses Ltd Address / Contact
Office Address
24 Rose Street
Town
Newport
Post code
NP20 5FD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11573863
Date of Incorporation
Tue, 18th Sep 2018
Date of Dissolution
Tue, 30th Mar 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
3 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Sun, 18th Oct 2020
Last confirmation statement dated
Fri, 6th Sep 2019
Company staff
Raul M.
Position: Director
Appointed: 05 October 2018
Libby K.
Position: Director
Appointed: 18 September 2018
Resigned: 05 October 2018
People with significant control
Libby K.
Notified on
18 September 2018
Nature of control:
75,01-100% shares
Raul M.
Notified on
10 December 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
17 938
Net Assets Liabilities
27
Other
Creditors
17 911
Net Current Assets Liabilities
27
Total Assets Less Current Liabilities
27
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2019
filed on: 25th, November 2019
accounts
Free Download
(6 pages)
AD01
Change of registered address from Office 1, Pmj House Highlands Road Shirley B90 4nd on 26th September 2019 to 24 Rose Street Newport NP20 5FD
filed on: 26th, September 2019
address
Free Download
(1 page)
CS01
Confirmation statement with updates 6th September 2019
filed on: 6th, September 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 10th December 2018
filed on: 11th, April 2019
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period shortened from 30th September 2019 to 5th April 2019
filed on: 21st, March 2019
accounts
Free Download
(1 page)
TM01
Director's appointment terminated on 5th October 2018
filed on: 7th, December 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 5th October 2018
filed on: 6th, December 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from 14 Elston Avenue Blackpool FY3 7RZ United Kingdom on 20th November 2018 to Office 1, Pmj House Highlands Road Shirley B90 4nd
filed on: 20th, November 2018
address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 18th, September 2018
incorporation
Free Download
SH01
Statement of Capital on 18th September 2018: 1.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.