COMPANY WATCH ASSOCIATES LIMITED

Centurion House Centurion House, London, EC3N 2ER
StatusDISSOLVED
Company No.07287037
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age13 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 2 months, 28 days

SUMMARY

COMPANY WATCH ASSOCIATES LIMITED is an dissolved private limited company with number 07287037. It was incorporated 13 years, 10 months, 17 days ago, on 16 June 2010 and it was dissolved 4 years, 2 months, 28 days ago, on 04 February 2020. The company address is Centurion House Centurion House, London, EC3N 2ER.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Capital

Type: SH19

Date: 2019-08-14

Capital : 100.00 GBP

Documents

View document PDF

Legacy

Date: 14 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/07/19

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Caister

Termination date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Company Watch Investments Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

New address: Centurion House 37 Jewry Street London EC3N 2ER

Old address: Coppergate House 16 Brune Street London E1 7NJ

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-28

Officer name: Malcolm Nigel Hiscock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-06-30

Documents

View document PDF

Second filing of form with form type

Date: 04 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2011

Action Date: 24 Jun 2011

Category: Capital

Type: SH01

Capital : 1,732,500 GBP

Date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis Baker

Change date: 2011-06-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lance De Freyene French

Change date: 2011-06-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Nigel Hiscock

Change date: 2011-06-16

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Bloch

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Jane Caister

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Joanne Claire Kettner

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHILL PROPERTY LIMITED

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:11304801
Status:ACTIVE
Category:Private Limited Company

CONCRETE AND WAX LTD

THATCHES COTTAGE,STOWMARKET,IP14 5RR

Number:11341114
Status:ACTIVE
Category:Private Limited Company

CREATIVE ZEST LTD

17 MIDDLE DRIVE,ROTHERHAM,S60 3DL

Number:08097781
Status:ACTIVE
Category:Private Limited Company
Number:05672887
Status:ACTIVE
Category:Private Limited Company

IKONZ WORLD LIMITED

5 FOLLETT CLOSE,WINDSOR,SL4 2NZ

Number:07512405
Status:ACTIVE
Category:Private Limited Company

LONDON MOBILE TYRES LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:08069857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source