Advanced company searchLink opens in new window

WATTS PRESTIGE LEASING LTD

Company number 14703718

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)
10 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 AP03 Appointment of Mr Georgie Summers as a secretary on 3 May 2023
19 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 4 April 2023
11 Apr 2023 CERTNM Company name changed uk direct management LIMITED\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-04
05 Apr 2023 CS01 04/04/23 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/04/2023
05 Apr 2023 PSC01 Notification of Lemoi Denise Strachan as a person with significant control on 4 April 2023
05 Apr 2023 TM01 Termination of appointment of Nuala Thornton as a director on 4 April 2023
05 Apr 2023 AP01 Appointment of Miss Lemoi Strachan as a director on 4 April 2023
05 Apr 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 Whittington Road London N22 8YL on 5 April 2023
05 Apr 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 April 2023
05 Apr 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 4 April 2023
03 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-03-03
  • GBP 1