Advanced company searchLink opens in new window

AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED

Company number 08101550

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2022 DS01 Application to strike the company off the register
10 Oct 2022 AP01 Appointment of Ms Sunita Kaushal as a director on 10 October 2022
10 Oct 2022 AP03 Appointment of Mr Patrick Makoni as a secretary on 10 October 2022
10 Oct 2022 AP01 Appointment of Mr Michael Patrick Calabrese as a director on 10 October 2022
10 Oct 2022 TM01 Termination of appointment of Angela Louise Roshier as a director on 10 October 2022
10 Oct 2022 TM02 Termination of appointment of Sunita Kaushal as a secretary on 10 October 2022
10 Oct 2022 TM01 Termination of appointment of Roxana Tataru as a director on 10 October 2022
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
01 Apr 2022 TM01 Termination of appointment of Anthony Charles Roper as a director on 31 March 2022
24 Nov 2021 TM01 Termination of appointment of Neeti Mukundrai Anand as a director on 24 November 2021
22 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 10 June 2021
22 Jul 2021 AA Full accounts made up to 31 March 2021
02 Jul 2021 TM01 Termination of appointment of Jaroslava Korpancova as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Ms Roxana Tataru as a director on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Scott Springett as a director on 30 June 2021
22 Jun 2021 CS01 10/06/21 Statement of Capital gbp 0.01
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/21
14 Apr 2021 RP04AP01 Second filing for the appointment of Ms Neeti Anand as a director
13 Apr 2021 SH02 Consolidation of shares on 22 March 2021
13 Apr 2021 SH20 Statement by Directors
13 Apr 2021 SH19 Statement of capital on 13 April 2021
  • GBP 0.01
13 Apr 2021 CAP-SS Solvency Statement dated 22/03/21
13 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 22/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2021 AP01 Appointment of Ms Neeti Anand as a director on 1 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 14/04/2021.