- Company Overview for WATSON LTD (02124693)
- Filing history for WATSON LTD (02124693)
- People for WATSON LTD (02124693)
- Charges for WATSON LTD (02124693)
- More for WATSON LTD (02124693)
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 |