Advanced company searchLink opens in new window

WATSON LTD

Company number 02124693

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 TM01 Termination of appointment of Adam Herron as a director on 16 March 2021
08 Jul 2020 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020
08 Jul 2020 AD01 Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020
31 Jan 2020 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
03 Jan 2020 AA Full accounts made up to 29 March 2019
30 Sep 2019 MR01 Registration of charge 021246930007, created on 19 September 2019
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
24 Dec 2018 AA Full accounts made up to 30 March 2018
20 Dec 2018 MR01 Registration of charge 021246930006, created on 13 December 2018
18 Dec 2018 MR01 Registration of charge 021246930005, created on 13 December 2018
14 Mar 2018 CH01 Director's details changed for Mr Adam Herron on 1 March 2018
17 Jan 2018 PSC02 Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016
17 Jan 2018 TM01 Termination of appointment of David Andrew Trotman as a director on 1 October 2017
17 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
09 Jan 2018 AA Full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
26 Oct 2016 TM01 Termination of appointment of Adam Aziz as a director on 30 September 2016
04 May 2016 AA Group of companies' accounts made up to 30 September 2015