- Company Overview for LONG & WATERSON HOLDINGS LIMITED (10234399)
- Filing history for LONG & WATERSON HOLDINGS LIMITED (10234399)
- People for LONG & WATERSON HOLDINGS LIMITED (10234399)
- More for LONG & WATERSON HOLDINGS LIMITED (10234399)
| 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) |
|---|---|---|---|
| 01 Apr 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 02 Jan 2025 | DS01 | Application to strike the company off the register | |
| 15 Aug 2024 | AD01 | Registered office address changed from Unit a 5 Long Street London E2 8GS England to 55 Loudoun Road London NW8 0DL on 15 August 2024 | |
| 23 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
| 04 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 13 May 2024 | AP03 | Appointment of Mr Lior Rabinovitz as a secretary on 13 May 2024 | |
| 13 May 2024 | TM02 | Termination of appointment of Tony Harb as a secretary on 13 May 2024 | |
| 29 Apr 2024 | AP03 | Appointment of Mr Tony Harb as a secretary on 29 April 2024 | |
| 29 Apr 2024 | TM02 | Termination of appointment of Erez Koren as a secretary on 29 April 2024 | |
| 29 Apr 2024 | TM01 | Termination of appointment of Erez Koren as a director on 29 April 2024 | |
| 28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 19 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
| 23 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 30 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
| 29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 16 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
| 01 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 16 Jul 2020 | AD01 | Registered office address changed from 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS England to Unit a 5 Long Street London E2 8GS on 16 July 2020 | |
| 27 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
| 03 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 20 Aug 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
| 20 Aug 2019 | AD01 | Registered office address changed from Flat 2 128 Shoreditch High Street London E1 6JE England to 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 20 August 2019 | |
| 27 Sep 2018 | CH01 | Director's details changed for Mr Erez Koren on 27 September 2018 | |
| 21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |