- Company Overview for THIS IS HOLY WATER LIMITED (10167833)
- Filing history for THIS IS HOLY WATER LIMITED (10167833)
- People for THIS IS HOLY WATER LIMITED (10167833)
- More for THIS IS HOLY WATER LIMITED (10167833)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
18 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 17/03/2020 as it was invalid or ineffective.
|
|
26 Nov 2019 | PSC01 | Notification of Luke James Montgomery-Smith as a person with significant control on 26 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Lee Thomas John Jeffries as a director on 31 October 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
03 Aug 2018 | AP01 | Appointment of Mr Marc Mendoza as a director on 3 August 2018 | |
03 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
09 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Sep 2017 | AD01 | Registered office address changed from 102 Cecilia Road London E8 2ET United Kingdom to C/O Bottling International Ltd T/a Bottling Uk Unit 8 Triumph Trading Estate Tariff Road London N17 0EB on 7 September 2017 | |
23 Aug 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
30 Jun 2017 | AP01 | Appointment of Mr Lee Thomas John Jeffries as a director on 23 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 9 May 2017
|
|
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
23 Mar 2017 | AP01 | Appointment of Mr Luke James Montgomery-Smith as a director on 21 March 2017 |