- Company Overview for WATER PROCESS ENGINEERING UK LTD (09609323)
- Filing history for WATER PROCESS ENGINEERING UK LTD (09609323)
- People for WATER PROCESS ENGINEERING UK LTD (09609323)
- More for WATER PROCESS ENGINEERING UK LTD (09609323)
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 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2017 | AD01 | Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to Flat 1, Capitol Apartments 5 Bolingbroke Walk London SW11 3NE on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Ntando Maxwell Tsaisa on 4 October 2017 | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-27
|