MODERN WATER LIMITED: Filings
Overview
Company Name | MODERN WATER LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05963927 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MODERN WATER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU on Feb 27, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Rupert Mottram as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from York Biotech Campus Sand Hutton York YO41 1LZ England to 1-7 Park Road Caterham CR3 5TB on Feb 15, 2024 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Termination of appointment of Camillus Gerard Glover as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Rupert Mottram as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Fiona Joyce as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gerard James Brandon as a director on Nov 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Simon Thomas Humphrey as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0