Advanced company searchLink opens in new window

WATER-I.D. INTERNATIONAL LTD

Company number 08571082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • ANNOTATION Directors appointment date and addresses on AP01 were removed from the public register on 20/08/15 as they were invalid or ineffective.
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
  • RES15 ‐ Change company name resolution on 2014-08-22
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
  • MODEL ARTICLES ‐ Model articles adopted