- Company Overview for WATALI UK LIMITED (08459211)
- Filing history for WATALI UK LIMITED (08459211)
- People for WATALI UK LIMITED (08459211)
- Charges for WATALI UK LIMITED (08459211)
- More for WATALI UK LIMITED (08459211)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
18 Nov 2022 | CH01 | Director's details changed for Mr James Dominic Weight on 8 August 2022 | |
11 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | MR01 | Registration of charge 084592110003, created on 16 September 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mr. James Dominic Weight on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from C/O Weight Partners Capital Llp Francis House Francis Street London SW1P 1DE England to 10 Queen Street Place London EC4R 1AG on 14 July 2020 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2020 | MR01 | Registration of charge 084592110002, created on 21 May 2020 | |
03 Jun 2020 | MR01 | Registration of charge 084592110001, created on 21 May 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
18 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr James Dominic Weight on 15 August 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to C/O Weight Partners Capital Llp Francis House Francis Street London SW1P 1DE on 11 June 2019 | |
11 Jun 2019 | PSC01 | Notification of James Dominic Weight as a person with significant control on 27 December 2018 | |
11 Jun 2019 | PSC07 | Cessation of Alejandra Garcia Galan as a person with significant control on 27 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
28 Mar 2019 | TM01 | Termination of appointment of Tara Alexandra Hopwood as a director on 27 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Clare Louise Mcpartland as a director on 27 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Joanne Michelle Morse as a director on 27 March 2019 |