Advanced company searchLink opens in new window

AQUALEAP TECHNOLOGIES LTD

Company number 08055745

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)
05 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2024 L64.07 Completion of winding up
15 Jul 2014 COCOMP Order of court to wind up
17 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2014 AA01 Current accounting period extended from 31 May 2014 to 31 August 2014
09 Jul 2013 AP01 Appointment of David Keith Papworth as a director
09 Jul 2013 AP01 Appointment of Nils Henrik Kollevold as a director
18 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 10,501.4
18 Jun 2013 AP03 Appointment of David Keith Papworth as a secretary
18 Jun 2013 TM02 Termination of appointment of Varjag Ltd as a secretary
18 Jun 2013 AD01 Registered office address changed from , Salisbury House 29 Finsbury Circus, London, London, EC2M 5QQ, United Kingdom on 18 June 2013
18 Jun 2013 AD01 Registered office address changed from , Salisbury House Salisbury House, London, London, EC2M 5QQ, United Kingdom on 18 June 2013
18 Jun 2013 AD01 Registered office address changed from , 60 Cemetery Road, Porth, Mid Glamorgan, CF39 0BL, United Kingdom on 18 June 2013
08 May 2013 SH01 Statement of capital following an allotment of shares on 11 March 2013
  • GBP 11,651.4
24 Jan 2013 CERTNM Company name changed trampooline LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 10,501.4
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 10,332.9
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 10,108.2
13 Jun 2012 MISC Res 18 - reduction after redenomination passed 01/06/12
12 Jun 2012 SH15 Reduction of capital following redenomination. Statement of capital on 12 June 2012
12 Jun 2012 SH14 Redenomination of shares. Statement of capital 1 June 2012
12 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re registration with vps 01/06/2012
  • RES 17 ‐ Resolution to redenominate shares
30 May 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • NOK 1,082
03 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted