THE WATSONZ LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2024-09-02 to 2024-04-30

View Document

15/06/2415 June 2024 Accounts for a dormant company made up to 2023-09-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Certificate of change of name

View Document

29/12/2329 December 2023 Notification of Marcel Altenburg as a person with significant control on 2023-12-29

View Document

02/09/232 September 2023 Annual accounts for year ending 02 Sep 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

20/09/2220 September 2022 Registered office address changed from 15 15 Redcliffe Drive Manchester M4 7BS United Kingdom to 15 Redcliffe Drive Manchester M4 7BS on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from 15 Redcliffe Drive Manchester M4 7BS United Kingdom to 15 Redcliffe Drive Manchester M4 7BS on 2022-09-20

View Document

02/09/222 September 2022 Annual accounts for year ending 02 Sep 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

02/09/212 September 2021 Annual accounts for year ending 02 Sep 2021

View Accounts

02/09/202 September 2020 Annual accounts for year ending 02 Sep 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 6 6 JACKSON WAREHOUSE 20 TARIFF STREET MANCHESTER M1 2FJ ENGLAND

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 4 HART HILL DRIVE LUTON LU2 0AX UNITED KINGDOM

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098889960001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

28/08/1928 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098889960001

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 24 STATION ROAD DERSINGHAM KING'S LYNN PE31 6PR UNITED KINGDOM

View Document

11/09/1811 September 2018 CESSATION OF YW PROPERTY INVESTMENTS LIMITED AS A PSC

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR YU-HSIN LIAO

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR WEN ZENG

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MI ZHOU

View Document

01/08/181 August 2018 CESSATION OF MI ZHOU AS A PSC

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YW PROPERTY INVESTMENTS LIMITED

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 4 HART HILL DRIVE LUTON BEDFORDSHIRE LU2 0AX ENGLAND

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR WEN XIN ZENG

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR YU-HSIN LIAO

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR YU-HSIN LIAO

View Document

23/07/1823 July 2018 CESSATION OF YU-HSIN LIAO AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF WEN XIN ZENG AS A PSC

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR WEN ZENG

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 3

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR YU-HSIN LIAO

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YU-HSIN LIAO

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR WEN XIN ZENG

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEN XIN ZENG

View Document

05/12/175 December 2017 COMPANY NAME CHANGED MIANDCO HOLDING LTD CERTIFICATE ISSUED ON 05/12/17

View Document

03/12/173 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/11/175 November 2017 REGISTERED OFFICE CHANGED ON 05/11/2017 FROM 420 MANHATTAN BUILDING 60 FAIRFIELD ROAD LONDON E3 2UQ UNITED KINGDOM

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 4 HART HILL DRIVE LUTON BEDFORDSHIRE LU2 0AX UNITED KINGDOM

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

22/08/1722 August 2017 COMPANY NAME CHANGED SOMI SHOWROOM LIMITED CERTIFICATE ISSUED ON 22/08/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company