JEWEL UK WATCH HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 11640988 |
Category | Private Limited Company |
Incorporated | 24 Oct 2018 |
Age | 5 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
JEWEL UK WATCH HOLDINGS LIMITED is an liquidation private limited company with number 11640988. It was incorporated 5 years, 6 months, 6 days ago, on 24 October 2018. The company address is C/O Bdo Llp 5 Temple Street C/O Bdo Llp 5 Temple Street, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-21
New address: C/O Bdo Llp 5 Temple Street Temple Square Liverpool L2 5RH
Old address: 25 st. George Street London W1S 1FS
Documents
Liquidation voluntary declaration of solvency
Date: 21 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type full
Date: 03 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Capital statement capital company with date currency figure
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Capital
Type: SH19
Date: 2022-03-14
Capital : 1,001 GBP
Documents
Legacy
Date: 14 Mar 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 14 Mar 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/03/22
Documents
Resolution
Date: 14 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michele Raba
Appointment date: 2022-01-12
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Lars Anders Ragnar Romberg
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Mortgage satisfy charge full
Date: 30 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116409880001
Documents
Mortgage satisfy charge full
Date: 12 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116409880002
Documents
Accounts with accounts type full
Date: 15 Mar 2021
Action Date: 26 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-26
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-15
New address: 25 st. George Street London W1S 1FS
Old address: 25 st. George Street London W1S 1FS England
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-07
Officer name: Mr Lucas Robert Brown
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabrice Aurelien Nottin
Termination date: 2020-12-02
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Address
Type: AD01
New address: 25 st. George Street London W1S 1FS
Change date: 2020-12-08
Old address: Aurum House, 2 Elland Road Braunstone Leicester LE3 1TT United Kingdom
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Termination director company with name termination date
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Broderick
Termination date: 2020-04-30
Documents
Accounts with accounts type full
Date: 03 Feb 2020
Action Date: 28 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-28
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2019
Action Date: 28 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116409880002
Charge creation date: 2019-03-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2019
Action Date: 28 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-28
Charge number: 116409880001
Documents
Change account reference date company current shortened
Date: 06 Dec 2018
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-04-30
Documents
Capital allotment shares
Date: 06 Dec 2018
Action Date: 03 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-03
Capital : 1,001 GBP
Documents
Termination director company with name termination date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philipp Emanuel Haid
Termination date: 2018-10-31
Documents
Some Companies
15 MONTROSE AVENUE,GLASGOW,G52 4LA
Number: | SC441231 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DTL DEVELOPMENT SOLUTIONS LIMITED
TY-GRYFFYDD,CAERPHILLY,CF83 2AP
Number: | 10228954 |
Status: | ACTIVE |
Category: | Private Limited Company |
64-66 OUTRAM STREET,SUTTON-IN-ASHFIELD,NG17 4FS
Number: | 09347436 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HENSINGTON CLOSE,WOODSTOCK,OX20 1LZ
Number: | 10094301 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 07166880 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT STONE PLUMBING, HEATING & GAS SERVICES LIMITED
VICARAGE CORNER HOUSE,DERBY,DE23 6AE
Number: | 08073427 |
Status: | ACTIVE |
Category: | Private Limited Company |