Advanced company searchLink opens in new window

WATCH THE COMPANY LIMITED

Company number 13179096

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2024 DS01 Application to strike the company off the register
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
28 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
14 Oct 2022 PSC01 Notification of Daniel Bartnicki as a person with significant control on 5 October 2022
14 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 14 October 2022
11 Oct 2022 AD01 Registered office address changed from 19 Terover Close Northolt UB5 6nd United Kingdom to 22 Wrexham Road Romford Essex RM3 9HH on 11 October 2022
05 Oct 2022 AP01 Appointment of Mr Daniel Bartnicki as a director on 3 October 2022
05 Oct 2022 TM02 Termination of appointment of Dr Singh as a secretary on 3 October 2022
05 Oct 2022 TM01 Termination of appointment of Nirav Vyas as a director on 3 October 2022
09 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2022 CS01 Confirmation statement made on 27 September 2021 with no updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 TM01 Termination of appointment of Dr Singh as a director on 15 September 2021
17 Sep 2021 AP01 Appointment of Mr Nirav Vyas as a director on 15 September 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
23 Apr 2021 PSC08 Notification of a person with significant control statement
23 Apr 2021 AD01 Registered office address changed from 5 New Ings Armthorpe Doncaster DN3 3AZ England to 19 Terover Close Northolt UB5 6nd on 23 April 2021
23 Apr 2021 AP03 Appointment of Mr Dr Singh as a secretary on 14 April 2021
23 Apr 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 April 2021
23 Apr 2021 AP01 Appointment of Mr Dr Singh as a director on 14 April 2021