- Company Overview for WATER SMART (UK) LIMITED (08325625)
- Filing history for WATER SMART (UK) LIMITED (08325625)
- People for WATER SMART (UK) LIMITED (08325625)
- More for WATER SMART (UK) LIMITED (08325625)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2017 | DS01 | Application to strike the company off the register | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
27 Oct 2016 | AD01 | Registered office address changed from 9 Saxon Court St. Peters Gardens Marefair Northampton NN1 1SX to 7-9 st. Peters Gardens Marefair Northampton NN1 1SX on 27 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Dr Colin Andrew Church as a director on 17 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Stephen John Lee as a director on 17 October 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Michael Roger Hewitt as a director on 14 June 2016 | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
12 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
11 Dec 2012 | NEWINC |
Incorporation
|