Advanced company searchLink opens in new window

LONG & WATERSON HOLDINGS LIMITED

Company number 10234399

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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