TSUNAMI AQUATICS LIMITED

Company Documents

DateDescription
05/04/185 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/185 January 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

23/11/1623 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM
CHEPSTOW GARDEN CENTRE,
PWLLMEYRIC, CHEPSTOW
MONMOUTHSHIRE
NP16 6LF

View Document

03/11/163 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/163 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY MARCIA HULFORD

View Document

22/03/1622 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 4

View Document

18/06/1418 June 2014 ADOPT ARTICLES 29/05/2014

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MARCIA HULFORD

View Document

04/04/144 April 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050170910001

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRANT LEWIS / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN HULFORD / 01/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 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


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