Advanced company searchLink opens in new window

WATER ENGINEERED TECHNOLOGIES LIMITED

Company number 07201400

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
29 Nov 2018 TM02 Termination of appointment of Vista Corporate Services Limited as a secretary on 19 November 2018
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 AP01 Appointment of Mr Francis Joseph Menassa as a director on 16 August 2016
13 Apr 2016 AD01 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 13 April 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
03 Jun 2015 AP04 Appointment of Vista Corporate Services Limited as a secretary on 3 June 2015
24 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
21 Apr 2015 TM01 Termination of appointment of Kazimierz Jan Emmott Balinski-Jundzi as a director on 21 April 2015
21 Apr 2015 AP01 Appointment of Mr Peter John Young as a director on 21 April 2015
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AA Accounts for a dormant company made up to 31 March 2014
25 Sep 2014 AP01 Appointment of Mr Kazimierz Jan Emmott Balinski-Jundzi as a director on 12 September 2014
25 Sep 2014 AD01 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 25 September 2014
25 Sep 2014 TM01 Termination of appointment of Frederick Sayle as a director on 12 September 2014