AQUALEGION LIMITED

Register to unlock more data on OkredoRegister

AQUALEGION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03377171

Incorporation date

27/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1997)
dot icon02/08/2024
Cessation of Luisella Moreschi as a person with significant control on 2024-07-18
dot icon02/08/2024
Termination of appointment of Luisella Moreschi as a director on 2024-07-18
dot icon11/12/2023
Termination of appointment of Wigmore Secretaries Limited as a secretary on 2023-12-11
dot icon19/07/2021
Restoration by order of the court
dot icon20/08/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2018
Compulsory strike-off action has been suspended
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon30/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon23/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon05/11/2012
Registered office address changed from 38 Wigmore Street London W1U 2HA on 2012-11-05
dot icon30/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon03/12/2009
Particulars of variation of rights attached to shares
dot icon08/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 28/05/09; full list of members
dot icon11/06/2008
Director appointed katia angelique roti
dot icon11/06/2008
Appointment terminated director angela cinarelli
dot icon02/06/2008
Return made up to 28/05/08; full list of members
dot icon18/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 28/05/07; full list of members
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 28/05/06; full list of members
dot icon21/12/2005
Secretary's particulars changed
dot icon25/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon06/06/2005
Return made up to 28/05/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2004
Delivery ext'd 3 mth 31/12/04
dot icon09/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 28/05/04; full list of members
dot icon17/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/11/2003
Director's particulars changed
dot icon24/11/2003
Director's particulars changed
dot icon21/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/07/2003
Director's particulars changed
dot icon10/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/06/2003
Return made up to 28/05/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 28/05/02; full list of members
dot icon11/03/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 28/05/01; full list of members
dot icon28/06/2001
Secretary's particulars changed
dot icon28/06/2001
Registered office changed on 28/06/01 from: 38 wigmore street london W1H 0LJ
dot icon01/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/02/2001
Full accounts made up to 1999-12-31
dot icon14/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/06/2000
Return made up to 28/05/00; full list of members
dot icon21/04/2000
Secretary resigned
dot icon21/04/2000
Registered office changed on 21/04/00 from: queens house 55/56 lincolns inn fields london WC2A 3LJ
dot icon21/04/2000
New secretary appointed
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Accounts for a dormant company made up to 1998-12-31
dot icon04/06/1999
Return made up to 28/05/99; full list of members
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon18/02/1999
Delivery ext'd 3 mth 31/12/98
dot icon05/11/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Memorandum and Articles of Association
dot icon25/08/1998
Resolutions
dot icon04/06/1998
Return made up to 28/05/98; full list of members
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Delivery ext'd 3 mth 31/12/97
dot icon27/06/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon27/06/1997
Ad 09/06/97--------- £ si 14998@1=14998 £ ic 2/15000
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New secretary appointed
dot icon16/06/1997
Registered office changed on 16/06/97 from: 2 blackall street london EC2A 4AD
dot icon16/06/1997
Memorandum and Articles of Association
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
£ nc 1000/15000 09/06/97
dot icon28/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconNext confirmation date
30/05/2018
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
dot iconNext due on
29/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreschi, Luisella
Director
08/02/1999 - 18/07/2024
2
CRESFORD SECRETARIES LIMITED
Corporate Secretary
08/06/1997 - 28/03/2000
77
CRESFORD DIRECTORS LIMITED
Corporate Director
08/06/1997 - 07/02/1999
64
WIGMORE SECRETARIES LIMITED
Nominee Secretary
29/03/2000 - 11/12/2023
530
Chalfen Secretaries Limited
Nominee Secretary
27/05/1997 - 08/06/1997
1629

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUALEGION LIMITED

AQUALEGION LIMITED is an(a) Active company incorporated on 27/05/1997 with the registered office located at Charles House, 108-110 Finchley Road, London NW3 5JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUALEGION LIMITED?

toggle

AQUALEGION LIMITED is currently Active. It was registered on 27/05/1997 and dissolved on 19/08/2019.

Where is AQUALEGION LIMITED located?

toggle

AQUALEGION LIMITED is registered at Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does AQUALEGION LIMITED do?

toggle

AQUALEGION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AQUALEGION LIMITED?

toggle

The latest filing was on 02/08/2024: Cessation of Luisella Moreschi as a person with significant control on 2024-07-18.