- Company Overview for WATER-I.D. INTERNATIONAL LTD (08571082)
- Filing history for WATER-I.D. INTERNATIONAL LTD (08571082)
- People for WATER-I.D. INTERNATIONAL LTD (08571082)
- More for WATER-I.D. INTERNATIONAL LTD (08571082)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2016 | DS01 | Application to strike the company off the register | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | TM01 | Termination of appointment of Stephen Cooper as a director | |
06 Jul 2015 | AP01 | Appointment of Mr Andreas Hock as a director on 16 June 2015 | |
03 Jul 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 20/08/15 as it was invalid or ineffective.
|
|
03 Jul 2015 | AP01 |
Appointment of Mr Andreas Hock as a director on 23 June 2015
|
|
24 Jun 2015 | AD01 | Registered office address changed from Unit 17 Sarum Business Park Lancaster Road Salisbury Wilts SP4 6FB to C/O Water Treatment Products Unit 1 Gilchrist Thomas Industrial Estate Blaenafon Torfaen TP4 9RL on 24 June 2015 | |
17 Sep 2014 | CERTNM |
Company name changed water-id uk LTD\certificate issued on 17/09/14
|
|
10 Sep 2014 | CONNOT | Change of name notice | |
15 Jul 2014 | AR01 | Annual return made up to 17 June 2014 with full list of shareholders | |
30 Jun 2014 | AA | Accounts made up to 30 June 2014 | |
17 Jun 2013 | NEWINC |
Incorporation
|