WATERS EDGE HAMBLE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Termination of appointment of Michael Dennis Slack as a director on 2025-01-24

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

11/12/2411 December 2024 Appointment of Mrs Angela Slack as a director on 2024-12-03

View Document

11/12/2411 December 2024 Appointment of Mr Michael Dennis Slack as a director on 2024-12-03

View Document

11/12/2411 December 2024 Termination of appointment of Alison Crane as a secretary on 2024-12-03

View Document

10/12/2410 December 2024 Termination of appointment of Alexander Templeton as a director on 2024-12-03

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-04 with updates

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 96 - 98 BRAEMAR AVENUE PURLEY CR2 0QB UNITED KINGDOM

View Document

04/11/204 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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