Watford
WD25 8HP
Registered Address | Cp House Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£43,365 |
Cash | £36,039 |
Current Liabilities | £92,054 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2016 | Completion of winding up (1 page) |
21 March 2016 | Dissolution deferment (1 page) |
21 March 2016 | Dissolution deferment (1 page) |
21 March 2016 | Completion of winding up (1 page) |
30 June 2015 | Court order notice of winding up (2 pages) |
30 June 2015 | Order of court to wind up (1 page) |
30 June 2015 | Order of court to wind up (1 page) |
30 June 2015 | Court order notice of winding up (2 pages) |
3 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | Compulsory strike-off action has been suspended (1 page) |
22 January 2015 | Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ England to Cp House Otterspool Way Watford WD25 8HP on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ England to Cp House Otterspool Way Watford WD25 8HP on 22 January 2015 (1 page) |
25 July 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 November 2011 | Change of name notice (1 page) |
10 November 2011 | Change of name notice (1 page) |
10 November 2011 | Company name changed lets get scented LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Company name changed lets get scented LIMITED\certificate issued on 10/11/11
|
9 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
9 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 September 2011 | Registered office address changed from C P House Otterspool Way Watford Hertfordshire WD25 8HP England on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C P House Otterspool Way Watford Hertfordshire WD25 8HP England on 12 September 2011 (1 page) |
8 September 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|