- Company Overview for WATTBOX LIMITED (06825671)
- Filing history for WATTBOX LIMITED (06825671)
- People for WATTBOX LIMITED (06825671)
- Charges for WATTBOX LIMITED (06825671)
- Insolvency for WATTBOX LIMITED (06825671)
- More for WATTBOX LIMITED (06825671)
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) |
---|---|---|---|
26 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 May 2015 | AD01 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Hill House 1 Little New Street London EC4A 3TR on 13 May 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 15 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Colin David Gard as a director on 17 March 2015 | |
13 Apr 2015 | AP01 | Appointment of Miss Naznina Bhatia as a director on 17 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Jonathan Hull as a director on 17 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Pilgrim Giles William Beart as a director on 17 March 2015 | |
24 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Alertme.Com Limited 30 Station Road Cambridge CB1 2RE to Hill House 1 Little New Street London EC4A 3TR on 26 September 2014 | |
25 Sep 2014 | 4.70 | Declaration of solvency | |
25 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
21 Dec 2012 | TM02 | Termination of appointment of Angela Buckley as a secretary | |
18 Dec 2012 | AP01 | Appointment of Mr Jonathan Hull as a director | |
18 Dec 2012 | AP03 | Appointment of Mr Jonathan Hull as a secretary | |
18 Dec 2012 | TM01 | Termination of appointment of Sinead O’Gorman as a director | |
13 Dec 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Jun 2012 | TM01 | Termination of appointment of Michael Black as a director | |
27 Jun 2012 | AP01 | Appointment of Mr Pilgrim Giles William Beart as a director | |
22 Jun 2012 | AP01 | Appointment of Sinead Louise O’Gorman as a director | |
22 May 2012 | DISS40 | Compulsory strike-off action has been discontinued |