- Company Overview for WOW HYDRATE LIMITED (08898452)
- Filing history for WOW HYDRATE LIMITED (08898452)
- People for WOW HYDRATE LIMITED (08898452)
- Charges for WOW HYDRATE LIMITED (08898452)
- More for WOW HYDRATE LIMITED (08898452)
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) |
---|---|---|---|
17 Nov 2016 | AP01 | Appointment of Dean White as a director on 27 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Donato William Ciccone as a director on 19 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
27 Sep 2016 | SH02 | Sub-division of shares on 5 February 2016 | |
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | TM01 | Termination of appointment of Narinder Singh as a director on 14 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Jonathan Gallagher as a director on 9 December 2015 | |
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | SH02 | Sub-division of shares on 22 September 2015 | |
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AP01 | Appointment of Neil Wesley Young as a director on 17 September 2015 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Jonathan Gallagher on 9 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Narinder Singh as a director on 17 September 2015 | |
19 Oct 2015 | AP01 | Appointment of Donato William Ciccone as a director on 17 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from , 190 Billet Road, London, E17 5DX to 27 Cambridge Park Wanstead London E11 2PU on 2 September 2015 | |
18 Aug 2015 | CERTNM |
Company name changed health drinks LTD\certificate issued on 18/08/15
|
|
18 Aug 2015 | CONNOT | Change of name notice | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
07 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
23 Sep 2014 | CERTNM |
Company name changed bom drinks LTD\certificate issued on 23/09/14
|