AQUARIUM GRAPHIC DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 30/01/2430 January 2024 | Application to strike the company off the register |
| 08/01/248 January 2024 | Director's details changed for Mr Shawn Stipling on 2024-01-05 |
| 08/01/248 January 2024 | Director's details changed for Ms Maria Mercedes Arijon-Barazal on 2024-01-05 |
| 08/01/248 January 2024 | Change of details for Mr Shawn Stipling as a person with significant control on 2024-01-05 |
| 08/01/248 January 2024 | Change of details for Ms Maria Mercedes Arijon-Barazal as a person with significant control on 2024-01-05 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 02/10/232 October 2023 | Change of details for Mr Shawn Stipling as a person with significant control on 2023-09-26 |
| 02/10/232 October 2023 | Director's details changed for Ms Maria Mercedes Arijon-Barazal on 2023-09-26 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
| 02/10/232 October 2023 | Change of details for Ms Maria Mercedes Arijon-Barazal as a person with significant control on 2023-09-26 |
| 02/10/232 October 2023 | Secretary's details changed for Ms Maria Mercedes Arijon-Barazal on 2023-09-26 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
| 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 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/10/2114 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/05/2028 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 18/10/1818 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MS MERCEDES ARIJON BARAZAL / 05/09/2017 |
| 05/09/175 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 05/09/2017 |
| 05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 05/09/2017 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 06/06/166 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 04/06/154 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/06/145 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 10/05/2014 |
| 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 |
| 05/06/145 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 10/05/2014 |
| 05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHAWN STIPLING / 10/05/2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 18/07/1318 July 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/05/1231 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 13/06/1113 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 11/05/1011 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 24/02/1024 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 24/11/2009 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAWN STIPLING / 23/12/2009 |
| 24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 12/05/0912 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAWN STIPLING / 01/04/2008 |
| 12/05/0912 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MERCEDES ARIJON BARAZAL / 01/04/2008 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 07/02/087 February 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 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 |
| 01/02/071 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/02/071 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 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 |
| 12/01/0612 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 10/01/0510 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 16/01/0416 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
| 08/02/038 February 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 |
| 24/01/0324 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
| 24/01/0324 January 2003 | SECRETARY RESIGNED |
| 24/01/0324 January 2003 | DIRECTOR RESIGNED |
| 23/12/0223 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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