DATAWATCH INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 02515018 |
Category | Private Limited Company |
Incorporated | 25 Jun 1990 |
Age | 34 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 2 years, 29 days |
SUMMARY
DATAWATCH INTERNATIONAL LIMITED is an dissolved private limited company with number 02515018. It was incorporated 34 years, 11 days ago, on 25 June 1990 and it was dissolved 2 years, 29 days ago, on 07 June 2022. The company address is Imperial House Imperial House, Leamington Spa, CV32 4JG, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Gazette filings brought up to date
Date: 01 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 30 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-08
Old address: Siena Court Broadway Maidenhead Berkshire SL6 1NJ
New address: Imperial House Holly Walk Leamington Spa CV32 4JG
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Change account reference date company current extended
Date: 12 Aug 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-12-13
Psc name: Datawatch Corporation
Documents
Accounts with accounts type small
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Morrison
Termination date: 2018-12-13
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin William Gerow
Termination date: 2018-12-13
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Leo Eliason
Termination date: 2018-12-13
Documents
Appoint person director company with name date
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Royston Jones
Appointment date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type small
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Datawatch Corporation
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin William Gerow
Appointment date: 2017-02-17
Documents
Termination director company with name termination date
Date: 18 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arvinder Chana
Termination date: 2017-02-17
Documents
Accounts with accounts type full
Date: 06 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type full
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-16
Officer name: Mr James Leo Eliason
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-16
Officer name: Mr Michael Anthony Morrison
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-27
Old address: Kings House Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ
New address: Siena Court Broadway Maidenhead Berkshire SL6 1NJ
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arvinder Chana
Appointment date: 2014-07-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emmeli Höglund
Documents
Accounts with accounts type full
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: International Finance Director Emmeli Miranda Höglund
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Fox
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Incropera
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Leo Eliason
Documents
Change registered office address company with date old address
Date: 01 May 2013
Action Date: 01 May 2013
Category: Address
Type: AD01
Change date: 2013-05-01
Old address: Kings House, Home Park Estate Station Road Kings Langley Hertfordshire WD4 8DH
Documents
Accounts with accounts type full
Date: 25 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Francis Incropera
Documents
Termination secretary company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Fox
Documents
Termination director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murray Fish
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type full
Date: 01 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-15
Officer name: Mr Michael Anthony Morrison
Documents
Appoint person director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Morrison
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Bero
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Murray Fish
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Kenneth Bero
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Mr Colin Paul Fox
Documents
Change person secretary company with change date
Date: 29 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-15
Officer name: Colin Fox
Documents
Accounts with accounts type full
Date: 02 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 25 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert hagger
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: cardinal point park road rickmansworth hertfordshire WD3 1RE
Documents
Accounts with accounts type full
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/08/05--------- £ si 6189100@1=6189100 £ ic 200/6189300
Documents
Legacy
Date: 02 Sep 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/08/05
Documents
Resolution
Date: 02 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Jun 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/03
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 27/11/02 from: novartis house station road kings langley hertfordshire WD4 8LH
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SOPHER + CO 5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 10704388 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSIDE,WORPLESDON,GU3 3RA
Number: | 07226934 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POLICE STATION,AMBLESIDE,LA22 0BT
Number: | 04523499 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 HILLVIEW ROAD,ESSEX,CM1 7RZ
Number: | 10519034 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 AGAR STREET,LONDON,WC2N 4HN
Number: | 05973612 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 DIGBY MANSIONS,LONDON,W6 9DF
Number: | 08717751 |
Status: | ACTIVE |
Category: | Private Limited Company |