- Company Overview for AQUALEAP TECHNOLOGIES LTD (08055745)
- Filing history for AQUALEAP TECHNOLOGIES LTD (08055745)
- People for AQUALEAP TECHNOLOGIES LTD (08055745)
- Insolvency for AQUALEAP TECHNOLOGIES LTD (08055745)
- More for AQUALEAP TECHNOLOGIES LTD (08055745)
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
|
|
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
|
|
24 Jan 2013 | CERTNM |
Company name changed trampooline LTD\certificate issued on 24/01/13
|
|
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 29 August 2012
|
|
25 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 20 June 2012
|
|
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
|
|
30 May 2012 | SH01 |
Statement of capital following an allotment of shares on 15 May 2012
|
|
03 May 2012 | NEWINC |
Incorporation
|