|
|
15 Oct 2024
|
15 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2024
|
08 Oct 2024
Member's details changed for Glgb Limited on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Change of details for Glgb Limited as a person with significant control on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 8 October 2024
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
22 Jul 2024
|
22 Jul 2024
Application to strike the limited liability partnership off the register
|
|
|
29 May 2024
|
29 May 2024
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading RG1 3BD
|
|
|
26 Mar 2024
|
26 Mar 2024
Previous accounting period shortened from 30 June 2023 to 29 June 2023
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 20 December 2023 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Member's details changed for Culligan (Uk) Limited on 5 April 2023
|
|
|
17 Apr 2023
|
17 Apr 2023
Change of details for Culligan (Uk) Limited as a person with significant control on 5 April 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Change of details for Waterlogic Gb Ltd as a person with significant control on 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Member's details changed for Waterlogic Gb Limited on 31 March 2023
|
|
|
22 Mar 2023
|
22 Mar 2023
Current accounting period extended from 31 December 2022 to 30 June 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 20 December 2022 with no updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
06 Oct 2022
|
06 Oct 2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
06 Oct 2022
|
06 Oct 2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
30 Sep 2022
|
30 Sep 2022
Certificate of change of name
|
|
|
30 Sep 2022
|
30 Sep 2022
Change of name notice
|
|
|
22 Aug 2022
|
22 Aug 2022
Location of register of charges has been changed from 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
|
|
|
22 Aug 2022
|
22 Aug 2022
Register(s) moved to registered inspection location 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
|
|
|
22 Aug 2022
|
22 Aug 2022
Register(s) moved to registered inspection location 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
|
|
|
22 Aug 2022
|
22 Aug 2022
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Angel House Shaw Road Wolverhampton WV10 9LE on 22 August 2022
|