Advanced company searchLink opens in new window

AQUALOGY SOLUTIONS LIMITED

Company number 06991044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
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