Advanced company searchLink opens in new window

WATERHAY PRIME LTD

Company number 09148948

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
16 Feb 2023 AA Micro company accounts made up to 31 July 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 26 November 2022
26 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022
18 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 November 2022
13 Sep 2022 AD01 Registered office address changed from 147 Burns Avenue Feltham TW14 9HZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 September 2022
13 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
13 Sep 2022 PSC07 Cessation of Fiona Fernandes as a person with significant control on 26 August 2022
13 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
13 Sep 2022 TM01 Termination of appointment of Fiona Fernandes as a director on 26 August 2022
18 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
23 Feb 2022 AA Micro company accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 July 2020
15 Feb 2021 AD01 Registered office address changed from 129 Waltham Avenue Hayes UB3 1TE United Kingdom to 147 Burns Avenue Feltham TW14 9HZ on 15 February 2021
06 Nov 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 October 2020
06 Nov 2020 AD01 Registered office address changed from 21 Kent Close Staines-upon-Thames TW18 1PL United Kingdom to 129 Waltham Avenue Hayes UB3 1TE on 6 November 2020
06 Nov 2020 PSC01 Notification of Fiona Fernandes as a person with significant control on 20 October 2020
06 Nov 2020 AP01 Appointment of Ms Fiona Fernandes as a director on 20 October 2020
06 Nov 2020 TM01 Termination of appointment of Igor Coelho as a director on 20 October 2020