AQUARIUM GRAPHIC DESIGN LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Director's details changed for Mr Shawn Stipling on 2024-01-05

View Document

08/01/248 January 2024 Director's details changed for Ms Maria Mercedes Arijon-Barazal on 2024-01-05

View Document

08/01/248 January 2024 Change of details for Mr Shawn Stipling as a person with significant control on 2024-01-05

View Document

08/01/248 January 2024 Change of details for Ms Maria Mercedes Arijon-Barazal as a person with significant control on 2024-01-05

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/10/232 October 2023 Change of details for Mr Shawn Stipling as a person with significant control on 2023-09-26

View Document

02/10/232 October 2023 Director's details changed for Ms Maria Mercedes Arijon-Barazal on 2023-09-26

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

02/10/232 October 2023 Change of details for Ms Maria Mercedes Arijon-Barazal as a person with significant control on 2023-09-26

View Document

02/10/232 October 2023 Secretary's details changed for Ms Maria Mercedes Arijon-Barazal on 2023-09-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2022-09-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MS MERCEDES ARIJON BARAZAL / 05/09/2017

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 05/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 05/09/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/166 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/06/154 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 10/05/2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 10/05/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN STIPLING / 10/05/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/07/1318 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/05/1231 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/06/1113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 24/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN STIPLING / 23/12/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN STIPLING / 01/04/2008

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 01/04/2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK, CHESTER CHESHIRE CH4 9PX

View Document

01/02/071 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: C/O MCLINKTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9QP

View Document

12/01/0612 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 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