- Company Overview for WATERHEAD INFORMATION LIMITED (06009148)
- Filing history for WATERHEAD INFORMATION LIMITED (06009148)
- People for WATERHEAD INFORMATION LIMITED (06009148)
- More for WATERHEAD INFORMATION LIMITED (06009148)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2015 | DS01 | Application to strike the company off the register | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
17 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
15 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Feb 2012 | TM01 | Termination of appointment of Patrick Mcintosh as a director | |
20 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from a3 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 8BN on 20 December 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of Martin Davies as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Robert Bedford as a director | |
12 Sep 2011 | AP01 | Appointment of Mr Patrick Anthony Mcintosh as a director | |
09 Sep 2011 | AP01 | Appointment of Mrs Sophie Lucinda Brailsford Palmer as a director | |
09 Sep 2011 | AP03 | Appointment of Mrs Sophie Lucinda Brailsford Palmer as a secretary | |
06 Sep 2011 | CERTNM |
Company name changed geo futures trading LIMITED\certificate issued on 06/09/11
|
|
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
15 Jan 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 31 October 2010 | |
15 Jan 2010 | AP01 | Appointment of Mr Martin Richard Davies as a director |