5A WATCHES LIMITED: Filings
Overview
Company Name | 5A WATCHES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06796678 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for 5A WATCHES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 12 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed harrods watches LIMITED\certificate issued on 17/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 87-135 Brompton Road Knightsbridge London SW1X 7XL | 1 pages | AD04 | ||||||||||
Appointment of Mr Daniel Jonathan Webster as a secretary on Jan 15, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ahmad Mohamed Al-Sayed as a director on Feb 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on Feb 02, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 01, 2014 | 12 pages | AA | ||||||||||
Termination of appointment of Khalifa Jassim Al-Kuwari as a director on Sep 02, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kamel Maamria as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Justine Goldberg as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Ashley Ward on Jan 21, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on Jul 25, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on Jul 25, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 02, 2013 | 12 pages | AA | ||||||||||
Appointment of Mr John Peter Edgar as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0