Advanced company searchLink opens in new window

5A WATCHES LIMITED

Company number 06796678

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/01/16
18 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/01/16
11 Nov 2016 AA Accounts for a dormant company made up to 30 January 2016
05 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2016 DS01 Application to strike the company off the register
18 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
17 Feb 2016 CERTNM Company name changed harrods watches LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
12 Nov 2015 AA Full accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
17 Feb 2015 AD04 Register(s) moved to registered office address 87-135 Brompton Road Knightsbridge London SW1X 7XL
05 Feb 2015 AP03 Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015
05 Feb 2015 TM01 Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015
04 Feb 2015 TM01 Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015
29 Oct 2014 AA Full accounts made up to 1 February 2014
04 Sep 2014 TM01 Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014
10 Jun 2014 TM01 Termination of appointment of Kamel Maamria as a director
13 May 2014 TM02 Termination of appointment of Justine Goldberg as a secretary
22 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
21 Jan 2014 CH01 Director's details changed for Mr Michael Ashley Ward on 21 January 2014
25 Nov 2013 CH01 Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013
11 Nov 2013 CH01 Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013
30 Oct 2013 AA Full accounts made up to 2 February 2013
28 Jan 2013 AP01 Appointment of Mr John Peter Edgar as a director