- Company Overview for ONE WORLD WATER LIMITED (06115914)
- Filing history for ONE WORLD WATER LIMITED (06115914)
- People for ONE WORLD WATER LIMITED (06115914)
- Insolvency for ONE WORLD WATER LIMITED (06115914)
- More for ONE WORLD WATER LIMITED (06115914)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jul 2022 | AD01 | Registered office address changed from 9 Appleby Road London London E8 3ET England to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2022 | |
26 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2022 | LIQ01 | Declaration of solvency | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 May 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
13 May 2021 | AP03 | Appointment of Mr Thomas Frangleton as a secretary on 1 May 2021 | |
02 Feb 2021 | PSC04 | Change of details for Ms Ursula Blumenthal as a person with significant control on 2 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | PSC01 | Notification of Ursula Blumenthal as a person with significant control on 9 December 2020 | |
09 Dec 2020 | PSC07 | Cessation of Stephen Norley as a person with significant control on 15 November 2020 | |
09 Dec 2020 | AP01 | Appointment of Ms Ursula Blumenthal as a director on 9 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 9 Appleby Road London London E8 3ET on 9 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Stephen Norley as a director on 15 November 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | TM02 | Termination of appointment of Scaleable Solutions Limited as a secretary on 14 June 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
23 Feb 2018 | CH01 | Director's details changed for Stephen Norley on 18 February 2018 |