- Company Overview for EWATERPAY LTD (09832195)
- Filing history for EWATERPAY LTD (09832195)
- People for EWATERPAY LTD (09832195)
- Charges for EWATERPAY LTD (09832195)
- Insolvency for EWATERPAY LTD (09832195)
- More for EWATERPAY LTD (09832195)
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) |
---|---|---|---|
01 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2022 | AM23 | Notice of move from Administration to Dissolution | |
08 Jan 2022 | AM10 | Administrator's progress report | |
02 Jul 2021 | AM10 | Administrator's progress report | |
13 May 2021 | AM19 | Notice of extension of period of Administration | |
07 May 2021 | PSC04 | Change of details for Robert William Hygate as a person with significant control on 7 May 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Robert William Hygate on 7 May 2021 | |
06 Jan 2021 | AM10 | Administrator's progress report | |
19 Aug 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
21 Jul 2020 | AM06 | Notice of deemed approval of proposals | |
06 Jul 2020 | AM03 | Statement of administrator's proposal | |
16 Jun 2020 | AD01 | Registered office address changed from Unit 3 Blackworth Court Blackworth Industrial Estate Highworth Swindon SN6 7NS United Kingdom to C/O Smith and Williamson Llp 25 Moorgate London EC2R 6AY on 16 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from C/O Smith and Williamson Llp 25 Moorgate London EC2R 6AY to Unit 3 Blackworth Court Blackworth Industrial Estate Highworth Swindon SN6 7NS on 16 June 2020 | |
09 Jun 2020 | AM01 | Appointment of an administrator | |
09 Jun 2020 | AD01 | Registered office address changed from Unit 3 Blackworth Highworth Swindon SN6 7NS United Kingdom to 25 Moorgate London EC2R 6AY on 9 June 2020 | |
19 May 2020 | MR01 | Registration of charge 098321950002, created on 18 May 2020 | |
11 May 2020 | PSC04 | Change of details for Mrs Alison Ruth Wedgwood as a person with significant control on 11 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Mrs Alison Ruth Wedgwood on 11 May 2020 | |
27 Apr 2020 | MR01 |
Registration of charge 098321950001, created on 24 April 2020
|
|
13 Feb 2020 | PSC04 | Change of details for Robert William Hygate as a person with significant control on 13 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Robert William Hygate on 13 February 2020 | |
29 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Unit 3 Blackworth Highworth Swindon SN6 7NS on 4 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates |