- Company Overview for WATHOS LIMITED (08232207)
- Filing history for WATHOS LIMITED (08232207)
- People for WATHOS LIMITED (08232207)
- Charges for WATHOS LIMITED (08232207)
- More for WATHOS LIMITED (08232207)
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
|
|
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
|
|
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
|
|
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
|
|
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 |