- Company Overview for WATERVILLE LTD (07853161)
- Filing history for WATERVILLE LTD (07853161)
- People for WATERVILLE LTD (07853161)
- More for WATERVILLE LTD (07853161)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2013 | AP01 | Appointment of Mr Ajmer Singh as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Nirmal Singh as a director | |
08 Jul 2013 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 8 July 2013 | |
10 Jan 2013 | AR01 |
Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2013-01-10
|
|
03 Jan 2012 | AP01 | Appointment of Mr Nirmal Singh as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Yueming Wu as a director | |
03 Jan 2012 | TM02 | Termination of appointment of C E T (15) Limited as a secretary | |
18 Nov 2011 | NEWINC |
Incorporation
|