Advanced company searchLink opens in new window

WATERFALL MOUNTAIN INTERNATIONAL HOLDINGS LTD

Company number 11554951

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)
14 May 2024 DISS40 Compulsory strike-off action has been discontinued
13 May 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
13 May 2024 AA Accounts for a dormant company made up to 30 September 2023
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
23 Jun 2023 PSC04 Change of details for Mr William John Mournes as a person with significant control on 9 February 2022
06 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
24 Jun 2022 AD01 Registered office address changed from 9 De Montfort Street Leicester LE1 7GE United Kingdom to 11 Woodford Avenue Ilford IG2 6UF on 24 June 2022
22 Feb 2022 CH01 Director's details changed for Mr William John Mournes on 22 February 2022
15 Feb 2022 PSC07 Cessation of Shabbir Alliji as a person with significant control on 9 February 2022
15 Feb 2022 PSC07 Cessation of Dru Mckay Guthrie as a person with significant control on 9 February 2022
15 Feb 2022 PSC07 Cessation of Gordon Walter Duval as a person with significant control on 9 February 2022
15 Feb 2022 TM01 Termination of appointment of Dru Mckay Guthrie as a director on 9 February 2022
15 Feb 2022 TM02 Termination of appointment of Gordon Walter Duval as a secretary on 9 February 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
14 Feb 2022 CH01 Director's details changed for Mr William John Mournes on 9 February 2022
14 Feb 2022 CH01 Director's details changed for Mr William John Mournes on 9 February 2022
14 Feb 2022 TM01 Termination of appointment of Shabbir Alliji as a director on 9 February 2022
28 May 2021 AA Micro company accounts made up to 30 September 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
17 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
12 Aug 2020 CH03 Secretary's details changed for Mr Gordon Walter Duvall Duvall on 11 August 2020
06 Feb 2020 AA Micro company accounts made up to 30 September 2019
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28