- Company Overview for WATERSIDE 24 LIMITED (08320535)
- Filing history for WATERSIDE 24 LIMITED (08320535)
- People for WATERSIDE 24 LIMITED (08320535)
- Charges for WATERSIDE 24 LIMITED (08320535)
- More for WATERSIDE 24 LIMITED (08320535)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2017 | DS01 | Application to strike the company off the register | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to 13 Verley Close Woughton on the Green Milton Keynes MK6 3ER on 11 December 2015 | |
06 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
19 Aug 2015 | CERTNM |
Company name changed office & general holdings LIMITED\certificate issued on 19/08/15
|
|
12 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY on 5 March 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
04 Jun 2013 | CERTNM |
Company name changed waterside 24 LIMITED\certificate issued on 04/06/13
|
|
04 Jun 2013 | CONNOT | Change of name notice | |
17 Dec 2012 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
17 Dec 2012 | AD01 | Registered office address changed from 2 Waterside Way Northampton Northamptonshire NN4 7XD England on 17 December 2012 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2012 | NEWINC |
Incorporation
|