- Company Overview for WAX WATER LIMITED (10743089)
- Filing history for WAX WATER LIMITED (10743089)
- People for WAX WATER LIMITED (10743089)
- More for WAX WATER LIMITED (10743089)
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) |
---|---|---|---|
29 Sep 2021 | MA | Memorandum and Articles of Association | |
28 Sep 2021 | PSC02 | Notification of Eden Springs Uk Limited as a person with significant control on 14 September 2021 | |
27 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 14 September 2021
|
|
24 Sep 2021 | AP01 | Appointment of Mr Simon John Harrison as a director on 14 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Steven Kitching as a director on 14 September 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
08 Oct 2020 | PSC04 | Change of details for Mr Richard Elmer as a person with significant control on 30 April 2020 | |
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
20 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
10 Aug 2018 | PSC04 | Change of details for Mr Richard Elmer as a person with significant control on 1 January 2018 | |
10 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | PSC01 | Notification of Lee Congdon as a person with significant control on 27 April 2017 | |
04 Jun 2018 | PSC01 | Notification of Richard Elmer as a person with significant control on 27 April 2017 | |
04 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2018 |