WATERLOO SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Notice of move from Administration to Dissolution |
31/07/2531 July 2025 | Administrator's progress report |
04/03/254 March 2025 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04 |
09/11/249 November 2024 | Administrator's progress report |
11/10/2411 October 2024 | Notice of extension of period of Administration |
28/05/2428 May 2024 | Administrator's progress report |
17/11/2317 November 2023 | Administrator's progress report |
13/10/2313 October 2023 | Notice of extension of period of Administration |
26/07/2326 July 2023 | Termination of appointment of Parminder Nafir as a secretary on 2023-07-26 |
26/07/2326 July 2023 | Cessation of Vikas Tandon as a person with significant control on 2023-07-26 |
26/07/2326 July 2023 | Termination of appointment of Parminder Nafir as a director on 2023-07-26 |
26/07/2326 July 2023 | Termination of appointment of Vikas Tandon as a director on 2023-07-26 |
15/05/2315 May 2023 | Administrator's progress report |
31/01/2331 January 2023 | Notice of order removing administrator from office |
23/01/2323 January 2023 | Notice of appointment of a replacement or additional administrator |
04/11/224 November 2022 | Administrator's progress report |
12/09/2212 September 2022 | Notice of extension of period of Administration |
12/05/2212 May 2022 | Administrator's progress report |
21/12/2121 December 2021 | Result of meeting of creditors |
01/12/211 December 2021 | Statement of administrator's proposal |
30/11/2130 November 2021 | Statement of affairs with form AM02SOA |
22/10/2122 October 2021 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 67 Grosvenor Street Mayfair London W1K 3JN on 2021-10-22 |
21/10/2121 October 2021 | Appointment of an administrator |
15/07/2115 July 2021 | Registration of charge 076712210002, created on 2021-07-01 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/02/1921 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR VIKAS TANDON / 15/06/2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKAS TANDON |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
08/04/178 April 2017 | DISS40 (DISS40(SOAD)) |
04/04/174 April 2017 | FIRST GAZETTE |
15/11/1615 November 2016 | DIRECTOR APPOINTED MR PARMINDER VIKAS NAFIR |
16/06/1616 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/12/153 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076712210001 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/06/1518 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/12/1410 December 2014 | SECRETARY APPOINTED MR PARMINDER NAFIR |
19/06/1419 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O BACHE BROWN & CO LTD SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS TANDON / 01/01/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1318 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
12/06/1312 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076712210001 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/03/1312 March 2013 | PREVSHO FROM 30/06/2012 TO 30/04/2012 |
07/12/127 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS TANDON / 27/11/2012 |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS TANDON / 08/02/2012 |
29/06/1229 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BLUE RUSH PROPERTY SERVICES LTD |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1227 April 2012 | COMPANY NAME CHANGED GKF PARTNERS LTD CERTIFICATE ISSUED ON 27/04/12 |
26/03/1226 March 2012 | CORPORATE DIRECTOR APPOINTED BLUE RUSH PROPERTY SERVICES LTD |
26/03/1226 March 2012 | APPOINTMENT TERMINATED, DIRECTOR FRANK ALMAN |
26/03/1226 March 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY COLLIN |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 2 KEACH CLOSE WINSLOW MK18 3PX UNITED KINGDOM |
08/02/128 February 2012 | DIRECTOR APPOINTED MR VIKAS TANDON |
15/11/1115 November 2011 | DIRECTOR APPOINTED MR GARY JAMES COLLIN |
07/09/117 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/09/117 September 2011 | COMPANY NAME CHANGED RELIANCE MARKETING LTD CERTIFICATE ISSUED ON 07/09/11 |
15/06/1115 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WATERLOO SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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