Reaqua Systems Ltd was founded on 02 March 2009 and has its registered office in London. The companies directors are Fullerton, Donal, Scanlon, Hamilton John, Blackler, David, Holdsworth, Peter William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCANLON, Hamilton John | 28 May 2012 | - | 1 |
HOLDSWORTH, Peter William | 02 March 2009 | 29 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULLERTON, Donal | 20 September 2013 | - | 1 |
BLACKLER, David | 19 November 2010 | 20 June 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 February 2019 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 November 2018 | |
4.68 - Liquidator's statement of receipts and payments | 23 February 2016 | |
AD01 - Change of registered office address | 13 January 2015 | |
RESOLUTIONS - N/A | 12 January 2015 | |
4.20 - N/A | 12 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 January 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 01 August 2014 | |
RESOLUTIONS - N/A | 14 April 2014 | |
MR01 - N/A | 12 April 2014 | |
TM01 - Termination of appointment of director | 31 March 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
AR01 - Annual Return | 04 March 2014 | |
TM02 - Termination of appointment of secretary | 23 September 2013 | |
AP03 - Appointment of secretary | 20 September 2013 | |
RP04 - N/A | 10 September 2013 | |
CERTNM - Change of name certificate | 01 July 2013 | |
CONNOT - N/A | 01 July 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 15 March 2013 | |
RP04 - N/A | 12 July 2012 | |
AD01 - Change of registered office address | 02 July 2012 | |
TM02 - Termination of appointment of secretary | 22 June 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
AP04 - Appointment of corporate secretary | 22 June 2012 | |
TM01 - Termination of appointment of director | 22 June 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
RESOLUTIONS - N/A | 18 June 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 18 June 2012 | |
MG01 - Particulars of a mortgage or charge | 12 June 2012 | |
MG01 - Particulars of a mortgage or charge | 12 June 2012 | |
MG01 - Particulars of a mortgage or charge | 12 June 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 30 March 2012 | |
MEM/ARTS - N/A | 09 March 2012 | |
TM01 - Termination of appointment of director | 17 February 2012 | |
RESOLUTIONS - N/A | 11 January 2012 | |
AA - Annual Accounts | 28 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AR01 - Annual Return | 04 July 2011 | |
MG01 - Particulars of a mortgage or charge | 16 March 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AP03 - Appointment of secretary | 22 November 2010 | |
TM02 - Termination of appointment of secretary | 13 October 2010 | |
AP01 - Appointment of director | 19 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2010 | |
RESOLUTIONS - N/A | 14 June 2010 | |
CC04 - Statement of companies objects | 14 June 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 June 2010 | |
SH01 - Return of Allotment of shares | 14 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CERTNM - Change of name certificate | 12 May 2010 | |
CONNOT - N/A | 12 May 2010 | |
AP01 - Appointment of director | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2010 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
AD01 - Change of registered office address | 23 November 2009 | |
395 - Particulars of a mortgage or charge | 06 August 2009 | |
CERTNM - Change of name certificate | 31 March 2009 | |
287 - Change in situation or address of Registered Office | 30 March 2009 | |
288a - Notice of appointment of directors or secretaries | 27 March 2009 | |
NEWINC - New incorporation documents | 02 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2014 | Outstanding |
N/A |
Debenture | 30 May 2012 | Outstanding |
N/A |
Debenture | 30 May 2012 | Outstanding |
N/A |
Debenture | 30 May 2012 | Outstanding |
N/A |
Bond and floating charge | 23 February 2011 | Outstanding |
N/A |
Bond and floating charge | 13 November 2009 | Fully Satisfied |
N/A |
Bond and floating charge | 21 July 2009 | Fully Satisfied |
N/A |