- Company Overview for WATCH4NET (UK) LIMITED (06722092)
- Filing history for WATCH4NET (UK) LIMITED (06722092)
- People for WATCH4NET (UK) LIMITED (06722092)
- More for WATCH4NET (UK) LIMITED (06722092)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2013 | DS01 | Application to strike the company off the register | |
25 Oct 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
21 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | CH01 | Director's details changed for Susan Irene Permut on 7 May 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Mr Paul Thomas Dacier on 7 May 2013 | |
21 Oct 2013 | CH03 | Secretary's details changed for Susan Irene Permut on 7 May 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 9 July 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
22 Jun 2012 | AP01 | Appointment of Susan Irene Permut as a director on 30 May 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Jun 2012 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 30 May 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Michel Foix as a director on 30 May 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Nicolas Souty as a director on 30 May 2012 | |
21 Jun 2012 | AP03 | Appointment of Susan Irene Permut as a secretary on 30 May 2012 | |
21 Jun 2012 | AP01 | Appointment of Paul Thomas Dacier as a director on 30 May 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 21 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 June 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Nicolas Souty on 5 November 2009 |