Advanced company searchLink opens in new window

WATER TECHNOLOGY INTERNATIONAL LTD

Company number 10495126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2024 DS01 Application to strike the company off the register
03 Apr 2023 AA Accounts for a dormant company made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
17 May 2022 AA Accounts for a dormant company made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
26 Nov 2021 PSC04 Change of details for Mr Barrington John Wood as a person with significant control on 24 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Barrington John Wood on 24 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Barrington John Wood on 24 November 2021
25 Nov 2021 PSC04 Change of details for Mr Barrington John Wood as a person with significant control on 24 November 2021
25 Nov 2021 AD01 Registered office address changed from 47 Woodcote Valley Road Purley Surrey CR8 3AN United Kingdom to 25 Green Lane Purley Surrey CR8 3PQ on 25 November 2021
31 Mar 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
17 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
05 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
06 Dec 2016 CH01 Director's details changed for Mr Khurram Shahid on 24 November 2016
06 Dec 2016 CH01 Director's details changed for Mr Barrington John Wood on 24 November 2016
06 Dec 2016 CH01 Director's details changed for Mr Shahid Khurram on 24 November 2016
24 Nov 2016 AD01 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to 47 Woodcote Valley Road Purley Surrey CR8 3AN on 24 November 2016
24 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-24
  • GBP 2