- Company Overview for WATERDAWN LIMITED (05186981)
- Filing history for WATERDAWN LIMITED (05186981)
- People for WATERDAWN LIMITED (05186981)
- More for WATERDAWN LIMITED (05186981)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2016 | TM02 | Termination of appointment of Mayside Secretaries Limited as a secretary on 23 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Richard Peter Hazzard as a director on 23 March 2016 | |
18 Mar 2016 | DS01 | Application to strike the company off the register | |
14 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | AD02 | Register inspection address has been changed from 180-186 King's Cross Road London WC1X 9DE England to 20 Fourth Floor Margaret Street London W1W 8RS | |
25 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AD04 | Register(s) moved to registered office address | |
03 Jun 2014 | AD01 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE United Kingdom on 3 June 2014 | |
18 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 22 July 2013 with full list of shareholders | |
30 Jul 2013 | AD02 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | |
12 Sep 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Jan 2012 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 20 January 2012 | |
23 Jan 2012 | AP04 | Appointment of Mayside Secretaries Limited as a secretary on 20 January 2012 | |
23 Jan 2012 | AP01 | Appointment of Mr. Richard Peter Hazzard as a director on 20 January 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of Christopher Polan as a director on 20 January 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom on 23 January 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders |