- Company Overview for WATERHOUSE SUPPLIES LIMITED (09205598)
- Filing history for WATERHOUSE SUPPLIES LIMITED (09205598)
- People for WATERHOUSE SUPPLIES LIMITED (09205598)
- More for WATERHOUSE SUPPLIES LIMITED (09205598)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
19 Jun 2018 | AP01 | Appointment of Mr Csaba Csoka as a director on 5 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Shofiuz Chowdhury as a director on 5 June 2018 | |
19 Jun 2018 | PSC07 | Cessation of Shofiuz Chowdhury as a person with significant control on 5 June 2018 | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2018 | AD01 | Registered office address changed from 228a High Street High Street Bromley BR1 1PQ England to PO Box HA1 1BE First Floor 10 College Road Harrow Middlesex HA1 1BE on 11 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
09 Feb 2016 | AD01 | Registered office address changed from 37 Beeches Road Sutton Surrey SM3 9NA to 228a High Street High Street Bromley BR1 1PQ on 9 February 2016 | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AP01 | Appointment of Mr Shofiuz Chowdhury as a director on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Kimberley Riley as a director on 21 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 16 Kent Road Bingley West Yorkshire BD16 4PF England to 37 Beeches Road Sutton Surrey SM3 9NA on 21 October 2014 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|