|
|
23 Dec 2022
|
23 Dec 2022
Final Gazette dissolved following liquidation
|
|
|
23 Sep 2022
|
23 Sep 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Dec 2021
|
18 Dec 2021
Liquidators' statement of receipts and payments to 28 October 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Liquidators' statement of receipts and payments to 28 October 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
05 Nov 2019
|
05 Nov 2019
Statement of affairs
|
|
|
05 Nov 2019
|
05 Nov 2019
Appointment of a voluntary liquidator
|
|
|
05 Nov 2019
|
05 Nov 2019
Resolutions
|
|
|
17 Oct 2019
|
17 Oct 2019
Registered office address changed from Waterfront House Waterfront Plaza 35 Station Street Nottingham NG2 3DQ England to Park View House 58 the Ropewalk Nottingham NG1 5DW on 17 October 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 8 February 2019 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Change of details for Sharc International Systems Inc as a person with significant control on 8 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 6 February 2019 with updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Change of details for International Wastewater Heat Exchange Systems Inc as a person with significant control on 12 September 2017
|
|
|
08 Feb 2019
|
08 Feb 2019
Statement of capital following an allotment of shares on 19 December 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Resolutions
|
|
|
13 Mar 2018
|
13 Mar 2018
Resolutions
|
|
|
28 Feb 2018
|
28 Feb 2018
Statement of capital following an allotment of shares on 28 December 2017
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
04 Feb 2016
|
04 Feb 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
|