AQUALUX PRODUCTS HOLDINGS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

03/11/233 November 2023 Registered office address changed from Brookfield Fleming Road Harrowbrook Industrial Estate Hinckley Leicestershire LE10 3DU England to Canton House Wheatfield Way Hinckley LE10 1YG on 2023-11-03

View Document

28/09/2328 September 2023 Part of the property or undertaking has been released and no longer forms part of charge 051713200002

View Document

28/09/2328 September 2023 Part of the property or undertaking has been released and no longer forms part of charge 051713200003

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-06-30

View Document

04/02/224 February 2022 Satisfaction of charge 051713200004 in full

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

06/12/216 December 2021 Termination of appointment of David James Baldry as a director on 2021-12-06

View Document

25/10/2125 October 2021 Full accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-28 to 2020-06-27

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM REGUS BUILDING, BLYTHE VALLEY BUSINESS PARK CENTRAL BOULEVARD SHIRLEY SOLIHULL B90 8AG ENGLAND

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW GRATTON

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRATTON

View Document

08/06/208 June 2020 CURREXT FROM 28/12/2019 TO 28/06/2020

View Document

23/12/1923 December 2019 ADOPT ARTICLES 15/11/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051713200003

View Document

22/11/1922 November 2019 CESSATION OF FETIM B.V AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1347 LIMITED

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEERKENS

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED FETIM GROUP UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/11/19

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MR ANDREW GRATTON

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR DAVID JAMES BALDRY

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR STEPHEN JOHN SPENCER LEE

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR ANDREW GRATTON

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY FETIM BV

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051713200002

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1920 September 2019 COMPANY RESTORED ON 20/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

27/08/1927 August 2019 STRUCK OFF AND DISSOLVED

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM UNIT 300 SOLAR PARK HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4SH

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/09/1830 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR FETIM BV

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 29/12/2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 COMPANY NAME CHANGED AQUALUX PRODUCTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/03/14

View Document

20/03/1420 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1428 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM UNIVERSAL POINT STEELMANS ROAD WEDNESBURY WEST MIDLANDS WS10 9UZ

View Document

22/08/1322 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 SECTION 519

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY ALASTAIR MURRAY

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR ALEXANDER FRANCISCUS BERNARDUS MARIA BEERKENS

View Document

29/05/1229 May 2012 CORPORATE DIRECTOR APPOINTED FETIM BV

View Document

29/05/1229 May 2012 CORPORATE SECRETARY APPOINTED FETIM BV

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURRAY

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATH

View Document

18/05/1218 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/07/1128 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDGAR OEHLER

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL

View Document

29/03/1129 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR ALASTAIR MURRAY

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL GORE

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR ALASTAIR MURRAY

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY NEIL GORE

View Document

16/07/1016 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR KEVIN HILL

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CADMAN

View Document

18/09/0918 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 08/10/04

View Document

18/10/0418 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0418 October 2004 £ NC 3890000/3896006 08/1

View Document

01/09/041 September 2004 S-DIV 12/08/04

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

20/08/0420 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

20/08/0420 August 2004 NC INC ALREADY ADJUSTED 12/08/04

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 £ NC 1000/3890000 12/0

View Document

20/08/0420 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0420 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/08/0420 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0420 August 2004 SUBDIVISION 12/08/04

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED BROOMCO (3502) LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

06/07/046 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information