Advanced company searchLink opens in new window

IWATER GROUP LIMITED

Company number 11319745

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)
05 Jun 2023 600 Appointment of a voluntary liquidator
05 Jun 2023 LIQ02 Statement of affairs
05 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-23
03 Apr 2023 AD01 Registered office address changed from C/O Cms Solicitors Cannon Place 78 Cannon Street London EC4N 6AF England to Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 April 2023
22 Mar 2023 CS01 Confirmation statement made on 7 January 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jun 2022 PSC01 Notification of Scott William Kinnear-Nock as a person with significant control on 28 August 2021
19 Apr 2022 PSC07 Cessation of Al Sayed as a person with significant control on 1 December 2021
01 Mar 2022 CS01 Confirmation statement made on 7 January 2022 with updates
17 Feb 2022 PSC07 Cessation of Al Sayed as a person with significant control on 1 December 2021
24 Dec 2021 TM01 Termination of appointment of Al Sayed as a director on 22 December 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 116,540.00
02 Sep 2021 AP01 Appointment of Mr. Shakeel Harun as a director on 28 August 2021
02 Sep 2021 AP01 Appointment of Mr. Scott William Kinnear-Nock as a director on 28 August 2021
19 Jul 2021 TM01 Termination of appointment of Jeffrey Martin Kinn as a director on 16 July 2021
22 Apr 2021 CS01 Confirmation statement made on 7 January 2021 with updates
18 Mar 2021 PSC01 Notification of Al Sayed as a person with significant control on 2 January 2021
18 Mar 2021 PSC02 Notification of Al Sayed as a person with significant control on 2 January 2021
26 Feb 2021 TM01 Termination of appointment of Patrick Andre Meier as a director on 24 February 2021
18 Feb 2021 TM01 Termination of appointment of Reinhard Lange as a director on 10 February 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 PSC07 Cessation of Trustees of the Iwg Sto Trust as a person with significant control on 19 June 2020
06 Mar 2020 TM02 Termination of appointment of Paul Benedict Puxon as a secretary on 2 March 2020
03 Mar 2020 AD01 Registered office address changed from C/O Setfords Solicitors 46 Chancery Lane London WC2A 1JE United Kingdom to C/O Cms Solicitors Cannon Place 78 Cannon Street London EC4N 6AF on 3 March 2020