- Company Overview for WASTE INTO WATER LTD (08033917)
- Filing history for WASTE INTO WATER LTD (08033917)
- People for WASTE INTO WATER LTD (08033917)
- More for WASTE INTO WATER LTD (08033917)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2019 | DS01 | Application to strike the company off the register | |
03 Jul 2019 | TM01 | Termination of appointment of Adrian David Andrew Mills as a director on 1 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Richard Davie Ferrand as a director on 1 July 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
21 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Aug 2017 | AD01 | Registered office address changed from 47 Macaulay Court London SW4 0QU England to 39 Macaulay Court London SW4 0QU on 2 August 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
30 Nov 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
15 Nov 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
17 Jun 2016 | AAMD | Amended total exemption full accounts made up to 30 April 2015 | |
16 Jun 2016 | AAMD | Amended total exemption full accounts made up to 30 April 2014 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
22 Sep 2015 | AD01 | Registered office address changed from 39 Macaulay Court London SW4 0QU to 47 Macaulay Court London SW4 0QU on 22 September 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
01 Apr 2015 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 39 Macaulay Court London SW4 0QU on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr William Christopher Lamy Goodwin as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Robert David Hewitt as a director on 31 March 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|