ROTARY CLUBS WATER PROJECTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Miscellaneous

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Termination of appointment of Victor Meredith as a director on 2023-11-08

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Termination of appointment of Jean Marilyn Agum Gwet as a director on 2023-02-22

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

23/08/2123 August 2021 Resolutions

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/11/1922 November 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARILYN AGUM GWET / 05/06/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HADYN JEFFREYS / 18/03/2019

View Document

06/01/196 January 2019 DIRECTOR APPOINTED MRS JEAN MARILYN AGUM GWET

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MISS RUTH SIMS

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR DAVID CURTIS

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR VICTOR MEREDITH

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS ELIZABETH CHRISTINE THORPE

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR STEVEN JOHN HARFORD

View Document

14/10/1814 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company