WATER ENGINEERED TECHNOLOGIES LIMITED: Filings
Overview
| Company Name | WATER ENGINEERED TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07201400 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WATER ENGINEERED TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Vista Corporate Services Limited as a secretary on Nov 19, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr Francis Joseph Menassa as a director on Aug 16, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from , C/O Jar Capital, 32 Duke Street, London, SW1Y 6DF to 50 Jermyn Street Second Floor London SW1Y 6LX on Apr 13, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Vista Corporate Services Limited as a secretary on Jun 03, 2015 | 2 pages | AP04 | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kazimierz Jan Emmott Balinski-Jundzi as a director on Apr 21, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter John Young as a director on Apr 21, 2015 | AP01 | |||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Kazimierz Jan Emmott Balinski-Jundzi as a director on Sep 12, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from , C/O Speechly Bircham Llp, 6 New Street Square, London, EC4A 3LX to 50 Jermyn Street Second Floor London SW1Y 6LX on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Frederick Sayle as a director on Sep 12, 2014 | 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