- Company Overview for G2O WATER INTERNATIONAL LIMITED (09675347)
- Filing history for G2O WATER INTERNATIONAL LIMITED (09675347)
- People for G2O WATER INTERNATIONAL LIMITED (09675347)
- Insolvency for G2O WATER INTERNATIONAL LIMITED (09675347)
- More for G2O WATER INTERNATIONAL LIMITED (09675347)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2017 | |
12 Feb 2016 | AD01 | Registered office address changed from C/O Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR Great Britain to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 12 February 2016 | |
10 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
19 Nov 2015 | SH08 | Change of share class name or designation | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | TM01 | Termination of appointment of Michael Padley as a director on 10 November 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 6 Porter Street London W1U 6DD United Kingdom to C/O Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR on 19 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Paul Stolz as a director on 15 October 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Paul Stolz as a director on 10 July 2015 | |
14 Jul 2015 | CH03 | Secretary's details changed for Tim Harper on 8 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Andrew Paul Greenaway as a director on 10 July 2015 | |
09 Jul 2015 | CH03 | Secretary's details changed for Tim Harper on 8 July 2015 | |
08 Jul 2015 | CERTNM |
Company name changed G20 water international LIMITED\certificate issued on 08/07/15
|
|
07 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-07
|