Advanced company searchLink opens in new window

WATERDAWN LIMITED

Company number 05186981

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)
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
  • GBP 2
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
  • GBP 2
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