- Company Overview for WATER & AIR HYGIENE LIMITED (06739764)
- Filing history for WATER & AIR HYGIENE LIMITED (06739764)
- People for WATER & AIR HYGIENE LIMITED (06739764)
- Charges for WATER & AIR HYGIENE LIMITED (06739764)
- More for WATER & AIR HYGIENE LIMITED (06739764)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Dec 2015 | TM01 | Termination of appointment of Christopher Govey as a director on 25 August 2014 | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2015 | TM01 | Termination of appointment of Dominic Deveraux Smith as a director on 15 January 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Unit 3 Sutherland Court Brownfields Welwyn Garden City Herts AL7 1BJ to Office G8, Maxet House Lytton Way Stevenage Hertfordshire SG1 2PE on 8 January 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
04 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Mr Dominic Deveraux Smith on 1 January 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Christopher Govey on 1 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 3 November 2011 no member list | |
16 Sep 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
11 Apr 2011 | TM02 | Termination of appointment of David Venus & Company Llp as a secretary | |
13 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
14 Oct 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 | |
06 Sep 2010 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
06 Sep 2010 | MAR | Re-registration of Memorandum and Articles |