WATSON FINANCE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-02-27

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

04/02/224 February 2022 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

03/11/213 November 2021 Appointment of Mr Shlomo Leib Olewski as a director on 2021-11-03

View Document

03/11/213 November 2021 Notification of Shlomo Leib Olewski as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/11/213 November 2021 Termination of appointment of Gary Andrew Harris as a director on 2021-11-03

View Document

03/11/213 November 2021 Cessation of Rachel Fhima as a person with significant control on 2021-11-03

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Rachel Fhima as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Gary Andrew Harris as a director on 2021-06-29

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL FHIMA

View Document

28/05/2028 May 2020 CESSATION OF RACHEL FHIMA AS A PSC

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MRS RACHEL FHIMA

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL FHIMA

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS RACHEL FHIMA

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL FHIMA

View Document

15/05/2015 May 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

04/02/204 February 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