THE WATCH PLUG LTD

1 Clyston Road, Watford, WD18 6JR, England
StatusDISSOLVED
Company No.11168497
CategoryPrivate Limited Company
Incorporated24 Jan 2018
Age6 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 6 months, 28 days

SUMMARY

THE WATCH PLUG LTD is an dissolved private limited company with number 11168497. It was incorporated 6 years, 3 months, 3 days ago, on 24 January 2018 and it was dissolved 3 years, 6 months, 28 days ago, on 29 September 2020. The company address is 1 Clyston Road, Watford, WD18 6JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Shelmani

Appointment date: 2018-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Shabab Rafiq

Notification date: 2020-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

Old address: 15 Kensington Road Middlesbrough TS5 6AJ England

New address: 1 Clyston Road Watford WD18 6JR

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-05

Officer name: Ali Shelmani

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-05

Psc name: Ali Abdullatif Shelmani

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Shabab Rafiq

Appointment date: 2020-01-05

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 15 Kensington Road Middlesbrough TS5 6AJ

Change date: 2020-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Jack Rafferty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-28

New address: 20-22 Wenlock Road London N1 7GU

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-28

New address: 20-22 Wenlock Road London N1 7GU

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Address

Type: AD01

Old address: Suite 30 Orde Wingate Way Durham Tees Valley Business Centre Stockton Stockton-on-Tees TS19 0GD England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2018-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Abdullatif Shelmani

Notification date: 2018-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jack Rafferty

Cessation date: 2018-03-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr Jack Rafferty

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Rafferty

Change date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Suite 30 Orde Wingate Way Durham Tees Valley Business Centre Stockton Stockton-on-Tees TS19 0GD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Address

Type: AD01

Old address: 4120 Belasis Business Centre Coxwold Way Billingham TS23 4EA England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2018-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Shelmani

Appointment date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: 4120 Belasis Business Centre Coxwold Way Billingham TS23 4EA

Change date: 2018-01-24

Old address: 4120 Belasis Business Centre Coxwold Way Billingham TS23 4EA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-24

New address: 4120 Belasis Business Centre Coxwold Way Billingham TS23 4EA

Old address: 4201 Belasis Business Centre Coxwold Way Billingham TS23 4EA England

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Rafferty

Change date: 2018-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS OUTSOURCING LIMITED

216 FAIRMILE ROAD,CHRISTCHURCH,BH23 2LR

Number:04332871
Status:ACTIVE
Category:Private Limited Company

AXIOM MARKETING GROUP LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11701699
Status:ACTIVE
Category:Private Limited Company

DELIVER-RED LIMITED

OFFICE 4 RIVERSIDE HOUSE 1-5 HIGH STREET,ST. ALBANS,AL2 1RE

Number:11268480
Status:ACTIVE
Category:Private Limited Company

DISCOUNT TREE SERVICES LIMITED

12 ST. MARYS CLOSE,PRESTON,PR5 4UN

Number:11937840
Status:ACTIVE
Category:Private Limited Company

PORTUGUESE PRIVATE INVESTMENTS LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:09365846
Status:ACTIVE
Category:Private Limited Company

TASSSS LTD

126 GRAHAM ROAD,SOUTHAMPTON,SO14 0AZ

Number:11123018
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