Advanced company searchLink opens in new window

WATERLOO 200 ENTERPRISES LIMITED

Company number 08492935

Filter by category

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2018 DS01 Application to strike the company off the register
24 Nov 2017 AA Micro company accounts made up to 30 June 2017
24 May 2017 AA01 Current accounting period extended from 30 April 2017 to 30 June 2017
23 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
27 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
19 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
20 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 Apr 2014 AD01 Registered office address changed from Shepherds Close Gravel Path Berkhamsted Hertfordshire HP4 2PJ England on 22 April 2014
19 Apr 2014 CH01 Director's details changed for Mr Timothy John Cooke on 19 April 2014
23 Dec 2013 AP01 Appointment of David William Martin as a director
14 Nov 2013 CH01 Director's details changed for Major General Sir Evelyn John Webb-Carter on 8 November 2013
14 Nov 2013 CH01 Director's details changed for Mr Timothy John Cooke on 8 November 2013
22 Oct 2013 AD01 Registered office address changed from Chiltern House 114 Severalls Avenue Chesham Bucks HP5 3EL United Kingdom on 22 October 2013
22 Oct 2013 TM01 Termination of appointment of Geoffrey Draper as a director
13 Aug 2013 AP01 Appointment of Mr Evelyn John Webb-Carter as a director
17 Apr 2013 NEWINC Incorporation