THE WATCH PLUG LTD
Status | DISSOLVED |
Company No. | 11168497 |
Category | Private Limited Company |
Incorporated | 24 Jan 2018 |
Age | 6 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
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
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
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
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
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
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
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
Dissolution application strike off company
Date: 05 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
Gazette filings brought up to date
Date: 04 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
216 FAIRMILE ROAD,CHRISTCHURCH,BH23 2LR
Number: | 04332871 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11701699 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
126 GRAHAM ROAD,SOUTHAMPTON,SO14 0AZ
Number: | 11123018 |
Status: | ACTIVE |
Category: | Private Limited Company |