Advanced company searchLink opens in new window

WATCH TRADERS EU LIMITED

Company number 09517420

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 May 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
08 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 AD01 Registered office address changed from C/O Mr Godfrey Lennon Albertminster House Sydenham Road Croydon CR0 2EF England to 38-40 Sydenham Road Sydenham Road Croydon CR0 2EF on 5 May 2016
26 Apr 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Mr Godfrey Lennon Albertminster House Sydenham Road Croydon CR0 2EF on 26 April 2016
15 Mar 2016 TM01 Termination of appointment of a director
14 Mar 2016 TM02 Termination of appointment of Sri Skanda Rajah Thiyagarajah as a secretary on 14 March 2016
18 Feb 2016 TM01 Termination of appointment of Sri Skanda Rajah Thiyagarajah as a director on 1 January 2016
07 May 2015 CH01 Director's details changed for Mr Thiya Sriskandarajah on 7 May 2015
07 May 2015 CH03 Secretary's details changed for Mr Thiya Sriskandarajah on 7 May 2015
30 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted