WATER ENGINEERED TECHNOLOGIES LIMITED: Filings

  • Overview

    Company NameWATER ENGINEERED TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07201400
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WATER ENGINEERED TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 24, 2019 with updates

    4 pagesCS01

    Termination of appointment of Vista Corporate Services Limited as a secretary on Nov 19, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 24, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Appointment of Mr Francis Joseph Menassa as a director on Aug 16, 2016

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Mar 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Appointment of Vista Corporate Services Limited as a secretary on Jun 03, 2015

    2 pagesAP04

    Annual return made up to Mar 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Kazimierz Jan Emmott Balinski-Jundzi as a director on Apr 21, 2015

    1 pagesTM01

    Appointment of Mr Peter John Young as a director on Apr 21, 2015

    AP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Appointment of Mr Kazimierz Jan Emmott Balinski-Jundzi as a director on Sep 12, 2014

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Frederick Sayle as a director on Sep 12, 2014

    1 pagesTM01

    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