Advanced company searchLink opens in new window

WATCHGATE LIMITED

Company number 07562425

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 DS01 Application to strike the company off the register
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2018 AA Micro company accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
20 Sep 2016 CH01 Director's details changed for Mr Jonathan David Leigh Gregory on 19 September 2016
22 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3.3
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 DS02 Withdraw the company strike off application
22 Jun 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3.3
22 Jun 2015 DS02 Withdraw the company strike off application
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2015 DS01 Application to strike the company off the register
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3.3
20 Mar 2014 CH01 Director's details changed for Mr Robert Michael Henry on 14 March 2014
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
16 Apr 2013 CH01 Director's details changed for Mr Jonathan David Leigh Gregory on 16 July 2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 AD01 Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012
30 Mar 2012 AP01 Appointment of Mr Jonathan David Leigh Gregory as a director