Advanced company searchLink opens in new window

WATERSIDE 24 LIMITED

Company number 08320535

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)
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
  • GBP 2
19 Aug 2015 CERTNM Company name changed office & general holdings LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
12 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
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
  • GBP 2
04 Jun 2013 CERTNM Company name changed waterside 24 LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-08
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
  • MODEL ARTICLES ‐ Model articles adopted