- Company Overview for WATTS PRESTIGE LEASING LTD (14703718)
- Filing history for WATTS PRESTIGE LEASING LTD (14703718)
- People for WATTS PRESTIGE LEASING LTD (14703718)
- More for WATTS PRESTIGE LEASING LTD (14703718)
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
|
|
05 Apr 2023 | CS01 |
04/04/23 Statement of Capital gbp 1
|
|
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
Statement of capital on 2023-03-03
|