Advanced company searchLink opens in new window

WATER CITY CIC

Company number 07776342

Filter by category

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2021 DS01 Application to strike the company off the register
31 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
06 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
10 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Aug 2018 AD01 Registered office address changed from 8 Derwent Road London W5 4TN to 2 Aston House Church Hill Totland Bay Isle of Wight PO39 0EU on 28 August 2018
21 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
30 Jun 2018 TM01 Termination of appointment of Andrew Mawson as a director on 20 June 2018
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
05 Jul 2017 AA Micro company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
06 Jul 2016 AA Micro company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
21 Sep 2015 AD01 Registered office address changed from 46 Loman Street Loman Street Ground Floor C/O Hlm London SE1 0EH England to 8 Derwent Road London W5 4TN on 21 September 2015
06 Aug 2015 AD01 Registered office address changed from C/O Hlm 46 Loman Street Ground Floor: Hlm/Amp 46 Loman Street London E9 7AS to 46 Loman Street Loman Street Ground Floor C/O Hlm London SE1 0EH on 6 August 2015
13 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
22 Oct 2014 AA Total exemption full accounts made up to 30 September 2013
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
09 Oct 2014 TM01 Termination of appointment of James William Chamberlain as a director on 31 March 2014
09 Oct 2014 TM02 Termination of appointment of James William Chamberlain as a secretary on 31 March 2014
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off