- Company Overview for AQUALOGY ENERGY CONSULTING LIMITED (09553421)
- Filing history for AQUALOGY ENERGY CONSULTING LIMITED (09553421)
- People for AQUALOGY ENERGY CONSULTING LIMITED (09553421)
- More for AQUALOGY ENERGY CONSULTING LIMITED (09553421)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jul 2017 | PSC02 | Notification of Pyxis Energy Limited as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC07 | Cessation of Suez Advanced Solutions Uk Limited as a person with significant control on 1 July 2016 | |
27 Jul 2017 | PSC02 | Notification of Suez Advanced Solutions Uk Limited as a person with significant control on 6 April 2016 | |
27 Jul 2017 | AP01 | Appointment of Julio Cepero Ortega as a director on 1 December 2016 | |
27 Jul 2017 | TM01 | Termination of appointment of Miquel Anglada as a director on 1 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
26 Jul 2017 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 4th Floor Portwall Place Portwall Lane Bristol BS1 6NA on 26 July 2017 | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Miquel Anglada on 1 May 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Miquel Anglada on 1 May 2016 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | CH01 | Director's details changed for Miguel Anglada on 27 May 2015 | |
03 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
28 Apr 2016 | CH01 | Director's details changed for Miquel Anglada on 26 May 2015 | |
28 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
28 Jan 2016 | AD03 | Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY | |
08 Jul 2015 | TM01 | Termination of appointment of Miquel Anglada as a director on 26 May 2015 | |
29 Jun 2015 | AP01 | Appointment of Miguel Anglada as a director on 26 May 2015 |