THE WATERGATE INN LIMITED

The Owner's Flat The Watergate Inn The Owner's Flat The Watergate Inn, York, YO1 9TJ, England
StatusACTIVE
Company No.09266669
CategoryPrivate Limited Company
Incorporated16 Oct 2014
Age9 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE WATERGATE INN LIMITED is an active private limited company with number 09266669. It was incorporated 9 years, 8 months, 10 days ago, on 16 October 2014. The company address is The Owner's Flat The Watergate Inn The Owner's Flat The Watergate Inn, York, YO1 9TJ, England.



Company Fillings

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Richard Hopkinson

Cessation date: 2022-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dana Omar Mustafa

Notification date: 2022-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Serwan Abdula Ali

Notification date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Hopkinson

Termination date: 2022-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dana Omar Mustafa

Appointment date: 2022-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Serwan Abdula Ali

Appointment date: 2022-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: 37 Water End Clifton York YO30 6LL England

New address: The Owner's Flat the Watergate Inn 24 Walmgate York YO1 9TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hopkinson

Notification date: 2021-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-24

Old address: Westgate House 1 Westgate Wetherby West Yorkshire LS22 6LL

New address: 37 Water End Clifton York YO30 6LL

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

Old address: The Catalyst Baird Lane York YO10 5GA United Kingdom

New address: Westgate House 1 Westgate Wetherby West Yorkshire LS22 6LL

Documents

View document PDF

Incorporation company

Date: 16 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FENSHAV LIMITED

187 HAINAULT ROAD,,E11 1EU

Number:03608907
Status:ACTIVE
Category:Private Limited Company

ININI INITIATIVE LIMITED

52 STEINWAY,COVENTRY,CV4 9ZG

Number:10849471
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KEANE LETTINGS LTD

3 HAWTHORN AVENUE,LUTON,LU2 8AW

Number:11495466
Status:ACTIVE
Category:Private Limited Company

PORTRACK HANDLING LIMITED

9 BELASIS COURT,BILLINGHAM,TS23 4AZ

Number:02615278
Status:ACTIVE
Category:Private Limited Company

PROJECT CY LTD

73 LOWER QUEENS ROAD,BUCKHURST HILL,IG9 6DS

Number:11274603
Status:ACTIVE
Category:Private Limited Company

SSMW LIMITED

63 FOSSE WAY,SYSTON,LE7 1NF

Number:07561017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source