This company is commonly known as Aquamarine Inns Ltd. The company was founded 12 years ago and was given the registration number 07960965. The firm's registered office is in WELLINGTON. You can find them at 17 High Street, , Wellington, . This company's SIC code is 56302 - Public houses and bars.
Name | : | AQUAMARINE INNS LTD |
---|---|---|
Company Number | : | 07960965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2012 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 High Street, Wellington, England, TA21 8QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75a, Jacobs Wells Road, Clifton, Bristol, England, BS8 1DJ | Director | 22 February 2012 | Active |
Ms Anna Elizabeth Gorman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, High Street, Wellington, England, TA21 8QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Address | Change registered office address company with date old address new address. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2017-02-22 | Officers | Elect to keep the directors register information on the public register. | Download |
2017-02-22 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.