NATIONAL AQUACULTURE CENTRE LIMITED
Status | DISSOLVED |
Company No. | 09595540 |
Category | Private Limited Company |
Incorporated | 18 May 2015 |
Age | 9 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 3 months, 27 days |
SUMMARY
NATIONAL AQUACULTURE CENTRE LIMITED is an dissolved private limited company with number 09595540. It was incorporated 9 years, 1 month, 21 days ago, on 18 May 2015 and it was dissolved 3 months, 27 days ago, on 12 March 2024. The company address is Hsi Building, Europarc Hsi Building, Europarc, Grimsby, DN37 9TZ, North East Lincolnshire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Spencer
Termination date: 2023-10-31
Documents
Gazette filings brought up to date
Date: 12 Aug 2023
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Alexander Leigh
Termination date: 2023-02-10
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janice Spencer
Appointment date: 2021-02-11
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Darryl Gilbert
Termination date: 2021-01-14
Documents
Cessation of a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Darryl Gilbert
Cessation date: 2021-01-14
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pengestuti Tan
Termination date: 2021-01-14
Documents
Termination director company with name termination date
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Charles Rowell Morley-Kirk
Termination date: 2020-08-11
Documents
Confirmation statement with no updates
Date: 31 May 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 31 May 2020
Action Date: 26 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Darryl Gilbert
Notification date: 2016-08-26
Documents
Accounts with accounts type dormant
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Clifford Spencer
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Alexander Leigh
Appointment date: 2018-08-01
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type dormant
Date: 05 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pengestuti Tan
Appointment date: 2017-02-14
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Rowell Morley-Kirk
Appointment date: 2017-02-14
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 28 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Darryl Gilbert
Appointment date: 2016-08-28
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Michael Dwyer
Termination date: 2016-08-26
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Douglas Palmer
Termination date: 2016-07-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clifford Spencer
Appointment date: 2016-05-03
Documents
Appoint person director company with name date
Date: 04 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Douglas Palmer
Appointment date: 2016-05-03
Documents
Some Companies
300 EASTERN AVENUE,ILFORD,IG4 5AA
Number: | 11312439 |
Status: | ACTIVE |
Category: | Private Limited Company |
I.MAC ELECTRICAL SERVICES LIMITED
1 DUKES PASSAGE,EAST SUSSEX,BN1 1BS
Number: | 05263500 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROOKSTONE ROAD,LONDON,SW17 9NQ
Number: | 11574933 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREDERICKS HOUSE,LIGHTWATER,GU18 5SA
Number: | 05378895 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 CURTAIN ROAD,LONDON,EC2A 3BX
Number: | 09400519 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE ROAD,,NN5 7RX
Number: | 01615917 |
Status: | ACTIVE |
Category: | Private Limited Company |