Advanced company searchLink opens in new window

WATCH TECH LIMITED

Company number NI617990

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)
03 May 2023 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2023 4.69(NI) Statement of receipts and payments to 27 January 2023
03 Feb 2023 4.72(NI) Return of final meeting in a members' voluntary winding up
28 Apr 2022 4.69(NI) Statement of receipts and payments to 30 March 2022
30 Dec 2021 AD01 Registered office address changed from C/O Jt Maxwell Limited Unit 1 Lagan House Sackville Street Lisburn Co. Antrim BT27 4AB to C/O Jt Maxwell Limited Unit 1 Lagan House 1 Sackville Street Lisburn Co Antrim BT27 4AB on 30 December 2021
08 Apr 2021 4.71(NI) Declaration of solvency
08 Apr 2021 VL1 Appointment of a liquidator
08 Apr 2021 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
07 Apr 2021 AD01 Registered office address changed from Unit 3 & 4 Lagan House Sackville Street Lisburn Co. Antrim BT27 4AB to C/O Jt Maxwell Limited Unit 1 Lagan House Sackville Street Lisburn Co. Antrim BT27 4AB on 7 April 2021
23 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
10 Jul 2019 AA Micro company accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
11 Apr 2019 AP01 Appointment of Mr Christopher Wilson as a director on 8 March 2019
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 125.00
15 Mar 2019 SH02 Sub-division of shares on 8 March 2019
15 Mar 2019 SH08 Change of share class name or designation
15 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 08/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 CS01 Confirmation statement made on 19 April 2017 with updates
10 Jul 2017 PSC01 Notification of Darragh Fleming as a person with significant control on 19 April 2017