AFFINITY WATER ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

AFFINITY WATER ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08090851

Incorporation date

30/05/2012

Size

Full

Contacts

Registered address

Registered address

The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2012)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon17/10/2022
Application to strike the company off the register
dot icon10/10/2022
Appointment of Mr Patrick Makoni as a secretary on 2022-10-10
dot icon10/10/2022
Appointment of Ms Sunita Kaushal as a director on 2022-10-10
dot icon10/10/2022
Termination of appointment of Sunita Kaushal as a secretary on 2022-10-10
dot icon10/10/2022
Termination of appointment of Roxana Tataru as a director on 2022-10-10
dot icon10/10/2022
Appointment of Mr Michael Patrick Calabrese as a director on 2022-10-10
dot icon10/10/2022
Termination of appointment of Angela Louise Roshier as a director on 2022-10-10
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon01/04/2022
Termination of appointment of Anthony Charles Roper as a director on 2022-03-31
dot icon24/11/2021
Termination of appointment of Neeti Mukundrai Anand as a director on 2021-11-24
dot icon22/07/2021
Full accounts made up to 2021-03-31
dot icon22/07/2021
Second filing of Confirmation Statement dated 2021-06-10
dot icon02/07/2021
Termination of appointment of Jaroslava Korpancova as a director on 2021-07-01
dot icon01/07/2021
Appointment of Ms Roxana Tataru as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Scott Springett as a director on 2021-06-30
dot icon22/06/2021
10/06/21 Statement of Capital gbp 0.01
dot icon13/04/2021
Consolidation of shares on 2021-03-22
dot icon13/04/2021
Statement of capital on 2021-04-13
dot icon13/04/2021
Statement by Directors
dot icon13/04/2021
Solvency Statement dated 22/03/21
dot icon13/04/2021
Resolutions
dot icon12/04/2021
Appointment of Ms Sunita Kaushal as a secretary on 2021-04-01
dot icon12/04/2021
Termination of appointment of Tom Goossens as a director on 2021-04-01
dot icon12/04/2021
Appointment of Ms Neeti Mukundrai Anand as a director on 2021-04-01
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon03/06/2020
Termination of appointment of Colin Caldwell as a secretary on 2020-04-09
dot icon28/01/2020
Appointment of Mr Colin Caldwell as a secretary on 2020-01-15
dot icon07/11/2019
Termination of appointment of Timothy John William Monod as a secretary on 2019-11-06
dot icon25/09/2019
Full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon16/11/2018
Director's details changed for Mrs Angela Louise Roshier on 2018-11-13
dot icon17/09/2018
Full accounts made up to 2018-03-31
dot icon02/08/2018
Appointment of Mr Scott Springett as a director on 2018-07-25
dot icon02/08/2018
Appointment of Mr Anthony Charles Roper as a director on 2018-07-25
dot icon02/08/2018
Termination of appointment of Gareth Irons Craig as a director on 2018-07-25
dot icon02/08/2018
Termination of appointment of Tobias Charles Richardson as a director on 2018-07-25
dot icon18/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon21/08/2017
Full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon02/06/2017
Appointment of Mr Tobias Charles Richardson as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mr Tom Goossens as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mr Gareth Irons Craig as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mrs Angela Louise Roshier as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mrs Jaroslava Korpancova as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of James Michael Wilmott as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Yacine Saidji as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Nigel John Paterson as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Stephen Keith James Nelson as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Alberto Angelo Donzelli as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Maria Georgina Dellacha as a director on 2017-05-19
dot icon21/09/2016
Appointment of Ms Maria Georgina Dellacha as a director on 2016-09-13
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon22/08/2016
Termination of appointment of Bernd Schumacher as a director on 2016-08-19
dot icon15/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon06/08/2015
Termination of appointment of Maria Georgina Dellacha as a director on 2015-07-30
dot icon15/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr James Michael Wilmott on 2015-03-31
dot icon07/04/2015
Director's details changed for Mr James Michael Wilmott on 2015-03-31
dot icon03/04/2015
Appointment of Mr Stephen Keith James Nelson as a director on 2015-03-31
dot icon03/04/2015
Termination of appointment of Kenton Edward Bradbury as a director on 2015-03-31
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon31/07/2014
Appointment of Mr Nigel John Paterson as a director on 2014-07-25
dot icon31/07/2014
Appointment of Ms Maria Georgina Dellacha as a director on 2014-07-25
dot icon31/07/2014
Termination of appointment of Olivier Marie Bret as a director on 2014-07-25
dot icon31/07/2014
Termination of appointment of Antonio Botija as a director on 2014-07-25
dot icon11/06/2014
Secretary's details changed for Mr Timothy John William Monod on 2014-06-11
dot icon11/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon14/01/2014
Appointment of Mr Olivier Marie Bret as a director
dot icon14/01/2014
Termination of appointment of Andrew Dench as a director
dot icon18/11/2013
Miscellaneous
dot icon12/11/2013
Auditor's resignation
dot icon06/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Mathieu Lief as a director
dot icon11/03/2013
Termination of appointment of Deven Karnik as a director
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2012
Statement by directors
dot icon21/12/2012
Solvency statement dated 20/12/12
dot icon21/12/2012
Statement of capital on 2012-12-21
dot icon21/12/2012
Resolutions
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-07-18
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon10/12/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon01/10/2012
Certificate of change of name
dot icon20/08/2012
Appointment of Mr Andrew James Dench as a director
dot icon20/08/2012
Appointment of Mr Timothy John William Monod as a secretary
dot icon24/07/2012
Appointment of Mr James Michael Wilmott as a director
dot icon23/07/2012
Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH United Kingdom on 2012-07-23
dot icon23/07/2012
Appointment of Mr Deven Arvind Karnik as a director
dot icon23/07/2012
Appointment of Mr Antonio Botija as a director
dot icon23/07/2012
Appointment of Mr Kenton Edward Bradbury as a director
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2012
Appointment of Mr Alberto Angelo Donzelli as a director
dot icon11/06/2012
Appointment of Mr Yacine Saidji as a director
dot icon31/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roshier, Angela Louise
Director
19/05/2017 - 10/10/2022
110
Springett, Scott
Director
25/07/2018 - 30/06/2021
54
Kaushal, Sunita
Director
10/10/2022 - Present
83
Paterson, Nigel John
Director
25/07/2014 - 19/05/2017
49
Roper, Anthony Charles
Director
25/07/2018 - 31/03/2022
153

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY WATER ACQUISITIONS LIMITED

AFFINITY WATER ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 30/05/2012 with the registered office located at The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY WATER ACQUISITIONS LIMITED?

toggle

AFFINITY WATER ACQUISITIONS LIMITED is currently Dissolved. It was registered on 30/05/2012 and dissolved on 23/01/2023.

Where is AFFINITY WATER ACQUISITIONS LIMITED located?

toggle

AFFINITY WATER ACQUISITIONS LIMITED is registered at The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZ.

What does AFFINITY WATER ACQUISITIONS LIMITED do?

toggle

AFFINITY WATER ACQUISITIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AFFINITY WATER ACQUISITIONS LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.