- Company Overview for WASHROOM INNOVATIONS LIMITED (09297503)
- Filing history for WASHROOM INNOVATIONS LIMITED (09297503)
- People for WASHROOM INNOVATIONS LIMITED (09297503)
- More for WASHROOM INNOVATIONS LIMITED (09297503)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Jan 2016 | AD01 | Registered office address changed from Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET to C/O Chris Stonier Rice & Co. Ltd Harrance House Rumer Hill Road Cannock Staffordshire WS11 0ET on 27 January 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
20 Apr 2015 | AP01 | Appointment of Mr Gary Summers as a director on 20 April 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr Darron Ian Brough as a director on 20 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from C/O Pharrell's Limited Trident Business Centre 89 Bickersteth Road London Tooting SW17 9SH United Kingdom to Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 20 April 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Mr Anurah Alonzo Farrell on 17 April 2015 | |
05 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-05
|