TOOL WATCH APP LIMITED

Company Documents

DateDescription
12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2218 December 2022 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-12-18

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Appointment of a voluntary liquidator

View Document

18/12/2218 December 2022 Statement of affairs

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TATTUM

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, SECRETARY LAURA TATTUM

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 DIRECTOR APPOINTED MRS DENISE KATHLEEN BRETT

View Document

13/11/1913 November 2019 SECRETARY APPOINTED MRS LAURA TATTUM

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CESSATION OF LEEROY JENKINS AS A PSC

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEEROY JENKINS

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR LEEROY JENKINS / 04/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRETT / 04/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEEROY JENKINS / 04/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / ALAN BRETT / 04/06/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 3 RYE CLOSE HARPENDEN AL5 4LD ENGLAND

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TATTUM / 04/06/2019

View Document

04/06/194 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE KATHLEEN BRETT / 04/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TATTUM / 04/06/2019

View Document

13/05/1913 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 437

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 SECOND FILED SH01 - 24/10/18 STATEMENT OF CAPITAL GBP 360

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRETT / 08/11/2018

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MRS DENISE KATHLEEN BRETT

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / ALAN BRETT / 08/11/2018

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRETT

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR ALAN BRETT

View Document

06/11/186 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 240

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 5A POWER COURT LUTON LU1 3JJ UNITED KINGDOM

View Document

31/07/1831 July 2018 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