- Company Overview for AQUALOGY SOLUTIONS LIMITED (06991044)
- Filing history for AQUALOGY SOLUTIONS LIMITED (06991044)
- People for AQUALOGY SOLUTIONS LIMITED (06991044)
- More for AQUALOGY SOLUTIONS LIMITED (06991044)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2015 | DS01 | Application to strike the company off the register | |
02 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
21 Aug 2015 | AD03 | Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY | |
21 Aug 2015 | AD02 | Register inspection address has been changed to 25 Moorgate London EC2R 6AY | |
04 Aug 2015 | AD01 | Registered office address changed from 160 Aztec West Almondsbury Bristol BS32 4TU to 290 Aztec West Bristol BS32 4SY on 4 August 2015 | |
28 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 14 August 2014 with full list of shareholders | |
16 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
02 Oct 2012 | AP01 | Appointment of Antoni Ventura Ribal as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Jordi Valls Riera as a director | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
06 Aug 2012 | TM01 | Termination of appointment of Marcos Ruiz Guijosa as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Miguel Marhuenda Calero as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Kevin Starling as a director | |
29 Mar 2012 | CERTNM |
Company name changed agbar solutions LIMITED\certificate issued on 29/03/12
|
|
20 Jan 2012 | AP04 | Appointment of Athenaeum Secretaries Limited as a secretary | |
20 Jan 2012 | TM02 | Termination of appointment of Stephen Robson as a secretary | |
19 Jan 2012 | AD01 | Registered office address changed from Bridgwater Road Bristol Avon BS99 7AU on 19 January 2012 | |
19 Jan 2012 | TM01 | Termination of appointment of Miquel Gali as a director | |
22 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders |