JEWEL UK WATCH HOLDINGS LIMITED

C/O Bdo Llp 5 Temple Street C/O Bdo Llp 5 Temple Street, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.11640988
CategoryPrivate Limited Company
Incorporated24 Oct 2018
Age5 years, 6 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/03/22

Documents

View document PDF

Resolution

Date: 14 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116409880001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116409880002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMS INSTALLATIONS LTD

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

HARTLAND TRADING LIMITED

64-66 OUTRAM STREET,SUTTON-IN-ASHFIELD,NG17 4FS

Number:09347436
Status:ACTIVE
Category:Private Limited Company

KATIE READ MEDIA LIMITED

17 HENSINGTON CLOSE,WOODSTOCK,OX20 1LZ

Number:10094301
Status:ACTIVE
Category:Private Limited Company

PRIYESH PROPERTIES LIMITED

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

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