AQUINAS FOUNDATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 28/01/2528 January 2025 | Application to strike the company off the register |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 06/02/246 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 12/01/2412 January 2024 | Director's details changed for Mr Craig Darryl Anderson on 2024-01-12 |
| 12/01/2412 January 2024 | Director's details changed for Jermaine Jenas on 2024-01-12 |
| 24/03/2324 March 2023 | Registered office address changed from Sky View Argosy Road East Midlands Airport, Castle Donington Derby DE74 2SA England to 2 the Poplars Lenton Lane Nottingham NG7 2PW on 2023-03-24 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 05/12/225 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 24/09/2124 September 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 14/12/1814 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 07/11/177 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JERMAINE JENAS / 16/01/2017 |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 2 POPLARS COURT LENTON LANE NOTTINGHAM NG7 2PW |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/03/1620 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JERMAINE JENAS / 24/02/2016 |
| 20/03/1620 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DARRYL ANDERSON / 24/02/2016 |
| 20/03/1620 March 2016 | 24/02/16 NO MEMBER LIST |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | 24/02/15 NO MEMBER LIST |
| 21/01/1521 January 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMENAMIN |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | 24/02/14 NO MEMBER LIST |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 11 CLARENDON STREET NOTTINGHAM NG1 5HR UNITED KINGDOM |
| 26/04/1326 April 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/02/1327 February 2013 | 24/02/13 NO MEMBER LIST |
| 17/01/1317 January 2013 | ADOPT ARTICLES 08/01/2013 |
| 17/01/1317 January 2013 | STATEMENT OF COMPANY'S OBJECTS |
| 24/02/1224 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company