- Company Overview for WATT PROMO LIMITED (03641177)
- Filing history for WATT PROMO LIMITED (03641177)
- People for WATT PROMO LIMITED (03641177)
- More for WATT PROMO LIMITED (03641177)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
11 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | CH01 | Director's details changed for Richard Michael Brewster on 30 September 2013 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
19 Nov 2012 | TM01 | Termination of appointment of Johnathon Johnson as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Saneta Johnson as a director | |
19 Nov 2012 | TM02 | Termination of appointment of Saneta Johnson as a secretary | |
19 Nov 2012 | AP01 | Appointment of Richard Michael Brewster as a director | |
19 Nov 2012 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 19 November 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders |