This company is commonly known as Acqua Bathroom Supplies Limited. The company was founded 6 years ago and was given the registration number 10941067. The firm's registered office is in NEW MALDEN. You can find them at 251 Burlington Road, , New Malden, Surrey. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.
Name | : | ACQUA BATHROOM SUPPLIES LIMITED |
---|---|---|
Company Number | : | 10941067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 August 2017 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 251 Burlington Road, New Malden, Surrey, England, KT3 4NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Langdale Road, Thornton Heath, England, CR7 7PS | Secretary | 31 August 2017 | Active |
251, Burlington Road, New Malden, England, KT3 4NE | Director | 31 August 2018 | Active |
108 Richmond Road, Thornton Heath, Richmond Road, Thornton Heath, England, CR7 7QD | Director | 27 January 2020 | Active |
314, Wexham Road, Slough, England, SL2 5QL | Director | 31 August 2017 | Active |
251, Burlington Road, New Malden, England, KT3 4NE | Director | 31 August 2018 | Active |
Ms Jasmin Khan | ||
Notified on | : | 27 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108, Richmond Road, Thornton Heath, England, CR7 7QD |
Nature of control | : |
|
Mr Kamran Mohammad Aslam | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 251, Burlington Road, New Malden, England, KT3 4NE |
Nature of control | : |
|
Mr Ashley Allotey Thompson | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 251, Burlington Road, New Malden, England, KT3 4NE |
Nature of control | : |
|
Mr Adnan Rasool | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Langdale Road, Thornton Heath, England, CR7 7PS |
Nature of control | : |
|
Asad Jamil Rehman | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 314, Wexham Road, Slough, England, SL2 5QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Gazette | Gazette filings brought up to date. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-04-07 | Gazette | Gazette notice compulsory. | Download |
2019-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.