Advanced company searchLink opens in new window

AQUALIS HOLDCO LIMITED

Company number 08440771

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2017 DS01 Application to strike the company off the register
14 Nov 2016 SH20 Statement by Directors
14 Nov 2016 SH19 Statement of capital on 14 November 2016
  • USD 8.95001
14 Nov 2016 CAP-SS Solvency Statement dated 02/11/16
14 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Capital redemption reserve cancelled 03/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2016 TM02 Termination of appointment of Victoria Joyce Henrion Weir as a secretary on 28 October 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 SH06 Cancellation of shares. Statement of capital on 22 April 2016
  • USD 89,500.1
08 Jun 2016 SH03 Purchase of own shares.
13 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • USD 100,000
11 Apr 2016 AP03 Appointment of Mrs Victoria Joyce Henrion Weir as a secretary on 14 January 2016
13 Jan 2016 TM01 Termination of appointment of Martin Nes as a director on 7 October 2015
19 Oct 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 September 2015
13 Oct 2015 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ to 1 King Street London EC2V 8AU on 13 October 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • USD 100,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from Aqualis Offshore Uk Ltd Suite 115 150 Minories London EC3N 1LS to 80 Coleman Street London EC2R 5BJ on 1 September 2014
28 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • USD 100,000
07 Oct 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 7 October 2013
24 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Sep 2013 SH08 Change of share class name or designation
12 Apr 2013 SH02 Sub-division of shares on 13 March 2013