- Company Overview for AQUALIS OFFSHORE UK LTD (08384842)
- Filing history for AQUALIS OFFSHORE UK LTD (08384842)
- People for AQUALIS OFFSHORE UK LTD (08384842)
- Charges for AQUALIS OFFSHORE UK LTD (08384842)
- More for AQUALIS OFFSHORE UK LTD (08384842)
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) |
---|---|---|---|
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
02 Nov 2016 | AP01 | Appointment of Mr Reuben Segal as a director on 2 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Victoria Joyce Henrion Weir as a director on 28 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Victoria Joyce Henrion Weir as a secretary on 28 October 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Mar 2016 | AP01 | Appointment of Mrs Victoria Joyce Henrion Weir as a director on 14 January 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AP03 | Appointment of Mrs Victoria Joyce Henrion Weir as a secretary on 14 January 2016 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
27 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
06 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Sep 2014 | AD01 | Registered office address changed from Suite 115 150 Minories London EC3N 1LS to 80 Coleman Street London EC2R 5BJ on 1 September 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
29 Jan 2014 | AD02 | Register inspection address has been changed | |
29 Jan 2014 | AD01 | Registered office address changed from Aqualis Offshore Uk Limited Suite 115 150 Minories London EC3N 1LS United Kingdom on 29 January 2014 | |
30 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|