Watermargin (Portsmouth) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 27, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06985961
Record last updated Monday, March 30, 2015 7:28:18 PM UTC
Official Address Recovery House 15 Hainault Business Park
There are 28 companies registered at this street
Locality Hainaultlondon
Region RedbridgeLondon, England
Postal Code IG63TU
Sector Licenced restaurants

Charts

Visits

WATERMARGIN (PORTSMOUTH) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-102024-120123
Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 27, 2015 Final meetings Final meetings
Registry Mar 24, 2014 Change of registered office address Change of registered office address
Registry Jan 24, 2014 Statement of company's affairs Statement of company's affairs
Registry Jan 24, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 24, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 24, 2013 Annual return Annual return
Registry Sep 28, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 28, 2013 Notice of striking-off action discontinued 6985... Notice of striking-off action discontinued 6985...
Financials Sep 27, 2013 Annual accounts Annual accounts
Financials Sep 27, 2013 Annual accounts 6985... Annual accounts 6985...
Registry Sep 24, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 8, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 29, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 26, 2012 Annual return Annual return
Registry Nov 15, 2011 Annual return 6985... Annual return 6985...
Registry Nov 15, 2011 Change of particulars for director Change of particulars for director
Registry May 30, 2011 Resignation of one Director Resignation of one Director
Registry May 30, 2011 Resignation of one Director 6985... Resignation of one Director 6985...
Registry May 30, 2011 Resignation of one Director Resignation of one Director
Financials May 10, 2011 Annual accounts Annual accounts
Registry Apr 19, 2011 Change of accounting reference date Change of accounting reference date
Registry Jan 10, 2011 Resignation of 3 people: 2 women and a man Resignation of 3 people: 2 women and a man
Registry Dec 15, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 14, 2010 Annual return Annual return
Registry Dec 14, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 13, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 13, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 27, 2010 Appointment of a person as Secretary 6985... Appointment of a person as Secretary 6985...
Registry Jun 27, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 15, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 15, 2010 Appointment of a woman as Director 6985... Appointment of a woman as Director 6985...
Registry Jan 31, 2010 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Jan 14, 2010 Return of allotment of shares Return of allotment of shares
Registry Jan 8, 2010 Return of allotment of shares 6985... Return of allotment of shares 6985...
Registry Jan 8, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Nov 21, 2009 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Sep 9, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 9, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 14, 2009 Appointment of a man as Secretary 6985... Appointment of a man as Secretary 6985...
Registry Aug 10, 2009 Appointment of a woman Appointment of a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)