Advanced company searchLink opens in new window

ONE WORLD WATER LIMITED

Company number 06115914

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)
31 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2022 AD01 Registered office address changed from 9 Appleby Road London London E8 3ET England to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2022
26 Jul 2022 600 Appointment of a voluntary liquidator
26 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-20
26 Jul 2022 LIQ01 Declaration of solvency
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 May 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
13 May 2021 AP03 Appointment of Mr Thomas Frangleton as a secretary on 1 May 2021
02 Feb 2021 PSC04 Change of details for Ms Ursula Blumenthal as a person with significant control on 2 February 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2020 PSC01 Notification of Ursula Blumenthal as a person with significant control on 9 December 2020
09 Dec 2020 PSC07 Cessation of Stephen Norley as a person with significant control on 15 November 2020
09 Dec 2020 AP01 Appointment of Ms Ursula Blumenthal as a director on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 9 Appleby Road London London E8 3ET on 9 December 2020
09 Dec 2020 TM01 Termination of appointment of Stephen Norley as a director on 15 November 2020
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 TM02 Termination of appointment of Scaleable Solutions Limited as a secretary on 14 June 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
23 Feb 2018 CH01 Director's details changed for Stephen Norley on 18 February 2018