- Company Overview for WATERMARK + GIBSON LTD (05910568)
- Filing history for WATERMARK + GIBSON LTD (05910568)
- People for WATERMARK + GIBSON LTD (05910568)
- More for WATERMARK + GIBSON LTD (05910568)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | AD01 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
16 Jul 2013 | CH04 | Secretary's details changed for Oxden Limited on 15 February 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
04 May 2012 | CH04 | Secretary's details changed for Oxden Limited on 15 September 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
03 May 2011 | CH04 | Secretary's details changed for Oxden Limited on 10 April 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 2 March 2011 | |
06 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Jun 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 June 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
29 Apr 2010 | CH04 | Secretary's details changed for Oxden Limited on 5 April 2010 | |
29 Apr 2010 | CH02 | Director's details changed for Cadoldo Inc on 5 April 2010 | |
05 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
30 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Apr 2008 | 288a | Secretary appointed oxden LIMITED | |
15 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
14 Apr 2008 | 225 | Accounting reference date extended from 31/08/2007 to 31/12/2007 |