Advanced company searchLink opens in new window

AQUALOG LIMITED

Company number 04007336

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)
02 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
07 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 100
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Kevin Dyas on 1 May 2013
29 May 2013 AP01 Appointment of Antony Gnana Celestine as a director on 1 May 2013
09 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2013 AA Total exemption small company accounts made up to 31 October 2011
25 Feb 2013 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 25 February 2013
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 TM02 Termination of appointment of Judith Fraser as a secretary on 21 December 2012
30 Aug 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2012 AA Total exemption small company accounts made up to 31 October 2010
17 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
12 Oct 2010 AA Total exemption full accounts made up to 31 October 2009