HOUSE ON WATER LTD

69-71 High Street, Chatham, ME4 4EE, Kent
StatusDISSOLVED
Company No.08249716
CategoryPrivate Limited Company
Incorporated11 Oct 2012
Age11 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 10 days

SUMMARY

HOUSE ON WATER LTD is an dissolved private limited company with number 08249716. It was incorporated 11 years, 7 months, 21 days ago, on 11 October 2012 and it was dissolved 2 years, 2 months, 10 days ago, on 22 March 2022. The company address is 69-71 High Street, Chatham, ME4 4EE, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jesper Didk Andersen

Change date: 2019-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jesper Dirk Andersen

Change date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriaan Willem Baars

Termination date: 2018-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 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: 25 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: 69-71 High Street Chatham Kent ME4 4EE

Old address: 22 Gilbert Street London W1K 5HD

Change date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2015

Action Date: 17 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-17

Charge number: 082497160003

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Feb 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Feb 2014

Action Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082497160001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082497160002

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jesper Dirk Andersen

Appointment date: 2012-10-12

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTCHER EQUIPMENT REFRIGERATION LIMITED

BUTCHER EQUIPMENT BIRMINGHAM, UNIT 40,BIRMINGHAM,B12 0HU

Number:10741287
Status:ACTIVE
Category:Private Limited Company

CWM PLUMBING & HEATING LTD

513 LONDON ROAD,SUTTON,SM3 8JR

Number:09396864
Status:ACTIVE
Category:Private Limited Company

DNA MOTIVATION LIMITED

ABACUS HOUSE STOCKING FEN ROAD,HUNTINGDON,PE26 2RB

Number:11053283
Status:ACTIVE
Category:Private Limited Company

ICONVERGE LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:07303198
Status:ACTIVE
Category:Private Limited Company

MCDONAGH CONTRACTS SERVICES LIMITED

45 DUKE STREET,HAMILTON,ML3 7ER

Number:SC589872
Status:ACTIVE
Category:Private Limited Company
Number:01913956
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