- Company Overview for WATERLOO 200 ENTERPRISES LIMITED (08492935)
- Filing history for WATERLOO 200 ENTERPRISES LIMITED (08492935)
- People for WATERLOO 200 ENTERPRISES LIMITED (08492935)
- More for WATERLOO 200 ENTERPRISES LIMITED (08492935)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2018 | DS01 | Application to strike the company off the register | |
24 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
24 May 2017 | AA01 | Current accounting period extended from 30 April 2017 to 30 June 2017 | |
23 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
27 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
19 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
20 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AD01 | Registered office address changed from Shepherds Close Gravel Path Berkhamsted Hertfordshire HP4 2PJ England on 22 April 2014 | |
19 Apr 2014 | CH01 | Director's details changed for Mr Timothy John Cooke on 19 April 2014 | |
23 Dec 2013 | AP01 | Appointment of David William Martin as a director | |
14 Nov 2013 | CH01 | Director's details changed for Major General Sir Evelyn John Webb-Carter on 8 November 2013 | |
14 Nov 2013 | CH01 | Director's details changed for Mr Timothy John Cooke on 8 November 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from Chiltern House 114 Severalls Avenue Chesham Bucks HP5 3EL United Kingdom on 22 October 2013 | |
22 Oct 2013 | TM01 | Termination of appointment of Geoffrey Draper as a director | |
13 Aug 2013 | AP01 | Appointment of Mr Evelyn John Webb-Carter as a director | |
17 Apr 2013 | NEWINC | Incorporation |