- Company Overview for WATERS ESTATE LTD (10075088)
- Filing history for WATERS ESTATE LTD (10075088)
- People for WATERS ESTATE LTD (10075088)
- Charges for WATERS ESTATE LTD (10075088)
- More for WATERS ESTATE LTD (10075088)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2020 | DS01 | Application to strike the company off the register | |
19 Mar 2020 | AA | Micro company accounts made up to 30 March 2019 | |
10 Jan 2020 | MR04 | Satisfaction of charge 100750880004 in full | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jun 2018 | AD01 | Registered office address changed from 21 Hadley Court Cazenove Road London N16 6JU United Kingdom to Harvest House Leaside Road London E5 9LU on 3 June 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
17 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
07 Sep 2016 | MR01 | Registration of charge 100750880004, created on 26 August 2016 | |
02 Aug 2016 | MR01 | Registration of charge 100750880003, created on 26 July 2016 | |
11 Apr 2016 | MR01 | Registration of charge 100750880001, created on 7 April 2016 | |
11 Apr 2016 | MR01 | Registration of charge 100750880002, created on 7 April 2016 | |
21 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-21
|