Advanced company searchLink opens in new window

WATHOS LIMITED

Company number 08232207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 7 November 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
27 Sep 2017 AA01 Previous accounting period shortened from 27 December 2016 to 26 December 2016
01 Nov 2016 AD01 Registered office address changed from C/O C/O Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP to Hanover House 14 Hanover Square London W1S 1HP on 1 November 2016
21 Oct 2016 AA Total exemption small company accounts made up to 27 December 2015
30 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 27 December 2014
08 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
27 Sep 2015 AA01 Previous accounting period shortened from 28 December 2014 to 27 December 2014
17 Jul 2015 TM01 Termination of appointment of John Edward Grey as a director on 17 July 2015
17 Jul 2015 AP01 Appointment of Mr Hiroyuki Tamura as a director on 17 July 2015
19 Mar 2015 AA Total exemption small company accounts made up to 28 December 2013
17 Feb 2015 TM01 Termination of appointment of Toshiya Tsutsumi as a director on 2 February 2015
17 Feb 2015 AP01 Appointment of John Edward Grey as a director on 2 February 2015
19 Dec 2014 AA01 Previous accounting period shortened from 29 December 2013 to 28 December 2013
24 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
23 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
25 Jun 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
13 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
13 Dec 2013 TM01 Termination of appointment of Hiroyuki Tamura as a director
14 Feb 2013 CERTNM Company name changed jxp LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
21 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2012 TM02 Termination of appointment of Aston House Nominees Limited as a secretary
19 Dec 2012 AP01 Appointment of Mr Hiroyuki Tamura as a director