WATERLOO SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewNotice of move from Administration to Dissolution

View Document

31/07/2531 July 2025 Administrator's progress report

View Document

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

View Document

09/11/249 November 2024 Administrator's progress report

View Document

11/10/2411 October 2024 Notice of extension of period of Administration

View Document

28/05/2428 May 2024 Administrator's progress report

View Document

17/11/2317 November 2023 Administrator's progress report

View Document

13/10/2313 October 2023 Notice of extension of period of Administration

View Document

26/07/2326 July 2023 Termination of appointment of Parminder Nafir as a secretary on 2023-07-26

View Document

26/07/2326 July 2023 Cessation of Vikas Tandon as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of Parminder Nafir as a director on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of Vikas Tandon as a director on 2023-07-26

View Document

15/05/2315 May 2023 Administrator's progress report

View Document

31/01/2331 January 2023 Notice of order removing administrator from office

View Document

23/01/2323 January 2023 Notice of appointment of a replacement or additional administrator

View Document

04/11/224 November 2022 Administrator's progress report

View Document

12/09/2212 September 2022 Notice of extension of period of Administration

View Document

12/05/2212 May 2022 Administrator's progress report

View Document

21/12/2121 December 2021 Result of meeting of creditors

View Document

01/12/211 December 2021 Statement of administrator's proposal

View Document

30/11/2130 November 2021 Statement of affairs with form AM02SOA

View Document

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

View Document

21/10/2121 October 2021 Appointment of an administrator

View Document

15/07/2115 July 2021 Registration of charge 076712210002, created on 2021-07-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR VIKAS TANDON / 15/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKAS TANDON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR PARMINDER VIKAS NAFIR

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076712210001

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 SECRETARY APPOINTED MR PARMINDER NAFIR

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

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

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS TANDON / 01/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076712210001

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS TANDON / 27/11/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS TANDON / 08/02/2012

View Document

29/06/1229 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR BLUE RUSH PROPERTY SERVICES LTD

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 COMPANY NAME CHANGED GKF PARTNERS LTD CERTIFICATE ISSUED ON 27/04/12

View Document

26/03/1226 March 2012 CORPORATE DIRECTOR APPOINTED BLUE RUSH PROPERTY SERVICES LTD

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK ALMAN

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY COLLIN

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 2 KEACH CLOSE WINSLOW MK18 3PX UNITED KINGDOM

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR VIKAS TANDON

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR GARY JAMES COLLIN

View Document

07/09/117 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/117 September 2011 COMPANY NAME CHANGED RELIANCE MARKETING LTD CERTIFICATE ISSUED ON 07/09/11

View Document

15/06/1115 June 2011 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