Aquajolter Ltd was officially closed on 2021-03-30.
Aquajolter was a private limited company that could have been found at Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, UNITED KINGDOM. Its net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2018-09-18) was run by 1 director.
Director Sheena L. who was appointed on 15 October 2018.
The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The latest confirmation statement was sent on 2019-09-09 and last time the accounts were sent was on 05 April 2019.
Aquajolter Ltd Address / Contact
Office Address
Office 9 Alcester Business Centre
Office Address2
Kinwarton Farm Road
Town
Alcester
Post code
B49 6EH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11574049
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
Wed, 21st Oct 2020
Last confirmation statement dated
Mon, 9th Sep 2019
Company staff
Sheena L.
Position: Director
Appointed: 15 October 2018
Libby K.
Position: Director
Appointed: 18 September 2018
Resigned: 15 October 2018
People with significant control
Libby K.
Notified on
18 September 2018
Nature of control:
75,01-100% shares
Sheena L.
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
19 955
Net Assets Liabilities
45
Other
Creditors
19 910
Net Current Assets Liabilities
45
Total Assets Less Current Liabilities
45
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
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
gazette
Free Download
(1 page)
AD01
Address change date: 24th July 2020. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: 34 Quennell Way Hutton Brentwood CM13 2RS England
filed on: 24th, July 2020
address
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2019
filed on: 26th, November 2019
accounts
Free Download
(6 pages)
AD01
Address change date: 1st November 2019. New Address: 34 Quennell Way Hutton Brentwood CM13 2RS. Previous address: 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom
filed on: 1st, November 2019
address
Free Download
(1 page)
AD01
Address change date: 11th October 2019. New Address: 34 34 Quennell Way Hutton Brentwood CM13 2RS. Previous address: Suite 4 43 Hagley Road Stourbridge DY8 1QR
filed on: 11th, October 2019
address
Free Download
(1 page)
CS01
Confirmation statement with updates 9th September 2019
filed on: 9th, 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)
AP01
New director was appointed on 15th October 2018
filed on: 7th, December 2018
officers
Free Download
(2 pages)
TM01
15th October 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
officers
Free Download
(1 page)
AD01
Address change date: 27th November 2018. New Address: Suite 4 43 Hagley Road Stourbridge DY8 1QR. Previous address: 14 Elston Avenue Blackpool FY3 7RZ United Kingdom
filed on: 27th, 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.