AQUITAINE INVESTMENTS LIMITED

M&C Corporate Services Limited M&C Corporate Services Limited, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC027277
Category
Incorporated21 Dec 2006
Age17 years, 6 months, 18 days
JurisdictionUnited Kingdom
Dissolution27 Apr 2017
Years7 years, 2 months, 11 days

SUMMARY

AQUITAINE INVESTMENTS LIMITED is an converted-closed with number FC027277. It was incorporated 17 years, 6 months, 18 days ago, on 21 December 2006 and it was dissolved 7 years, 2 months, 11 days ago, on 27 April 2017. The company address is M&C Corporate Services Limited M&C Corporate Services Limited, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 27 Apr 2017

Category: Dissolution

Type: OSDS01

Company number: FC027277

Branch number: BR009179

Close date: 2017-03-09

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Antony Simpson

Termination date: 2014-11-03

Documents

View document PDF

Termination person authorised overseas company

Date: 08 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009179 Person Authorised to Represent terminated 03/11/2014 david anthony simpson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details overseas company

Date: 27 Jan 2014

Category: Other

Type: OSCH02

Change address: Ic Change 10/12/13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person authorised overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Atanas Jordanov

Branch number: BR009179

Officer address: 1 Churchill Place, London, E14 5Hp, United Kingdom

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Mr Atanas Jordanov

Documents

View document PDF

Change company details overseas company

Date: 10 May 2013

Category: Other

Type: OSCH02

Change address: Ic Change 29/08/12

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Apr 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009179 Person Authorised to Represent terminated 16/04/2013 bradley james hurrell

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bradley Hurrell

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change company details overseas company

Date: 29 Feb 2012

Category: Other

Type: OSCH02

Change address: Ic Change 16/02/12

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 21 Feb 2012

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-12-19

Documents

View document PDF

Change company details overseas company

Date: 21 Feb 2012

Category: Other

Type: OSCH02

Change address: Ic Change 22/12/11

Documents

View document PDF

Change company details overseas company

Date: 21 Feb 2012

Category: Other

Type: OSCH02

Change address: Ic Change 15/12/11

Documents

View document PDF

Termination person authorised overseas company

Date: 01 Feb 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009179 Person Authorised to Represent terminated 13/12/2011 christopher patrick le neve foster

Documents

View document PDF

Termination person director overseas company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Feb 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-12-13

Officer name: Christopher Patrick Le Neve Foster

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009179

Documents

View document PDF

Appoint person director overseas company

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Patrick Le Neve Foster

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 31 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-12-14

Officer name: Bradley James Hurrell

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009179

Documents

View document PDF

Appoint person director overseas company

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Bradley James Hurrell

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 30 Jan 2012

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-12-15

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-12-14

Officer name: Atanas Jordanov

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009179

Documents

View document PDF

Appoint person director overseas company

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Atanas Jordanov

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 06 Dec 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-24

Officer name: Abhinav Kumar Shah

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009179

Documents

View document PDF

Appoint person director overseas company

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Abhinav Kumar Shah

Documents

View document PDF

Termination person authorised overseas company

Date: 01 Dec 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009179 Person Authorised to Represent terminated 24/08/2011 gerald mark frederick brawn

Documents

View document PDF

Termination person director overseas company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gerald Brawn

Documents

View document PDF

Legacy

Date: 30 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 30 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 18 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 16 Feb 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-07-22

Documents

View document PDF

Legacy

Date: 07 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Aug 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009179 Person Authorised to Represent terminated 07/05/2010 adam paul loveridge

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Adam Loveridge

Documents

View document PDF

Appoint person director overseas company

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 09 Aug 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-05-13

Officer name: Kostyantyn Lykhman

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009179

Documents

View document PDF

Legacy

Date: 05 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009179

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009179 person authorised to represent terminated 27/07/2009 yusuf noorbhai

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director yusuf noorbhai

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009179 person authorised to represent appointed 07/07/2009 adam paul loveridge -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: BR4

Description: Director appointed adam paul loveridge

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009179 person authorised to represent appointed 07/07/2009 gavinn john simpson -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: BR4

Description: Director appointed gavin john simpson

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 02/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: BR6

Description: BR009179 person authorised to represent terminated 24/10/2008 graham martin wade

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director graham wade

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: BR6

Description: BR009179 person authorised to represent appointed 02/07/2008 yusuf noorbhai -- address :1 churchill place, london, W14 5HP

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: BR4

Description: Director appointed yusuf noorbhai

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: BR6

Description: BR009179 person authorised to represent terminated 19/06/2008 sadat mannan

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director sadat mannan

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 051007

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: BR6

Description: BR009179 pr appointed 21/12/06 mannan sadat service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 080107

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: BR3

Description: Ic change 18/01/07

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: BR3

Description: Ic change 11/01/07

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 21/12/06 mannan sadat service address 1 churchill place london

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009179 pr appointed brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009179 pr appointed wade graham martin service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009179 pr appointed simpson david antony service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009179 pa appointed barcosec LIMITED 1 churchill place londoni E14 5HP

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Incorporation

Type: BR1-BCH

Description: BR009179 registered

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

DEVELOP ASSOCIATES LIMITED

40 LIMINARY ROAD,BALLYMENA,BT42 3HN

Number:NI072912
Status:ACTIVE
Category:Private Limited Company

FLEXI CARIBBEAN RESTAURANT LTD

23 PORTLAND ROAD,LONDON,SE25 4UF

Number:10346721
Status:ACTIVE
Category:Private Limited Company

INNOVISTA INTERNATIONAL

SUITE A FIRST FLOOR,OXFORD,OX4 6LB

Number:05371169
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LARCHGROVE LIMITED

1ST FLOOR ARNEL HOUSE,WARE,SG12 9QL

Number:01844125
Status:ACTIVE
Category:Private Limited Company

LAVEROCK PROPERTIES LIMITED

5 WHITEFRIARS CRESCENT,PERTH,PH2 0PA

Number:SC247473
Status:ACTIVE
Category:Private Limited Company
Number:06464704
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source