Established in 2015, Waters Edge Holdings Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". Rasmussen, Steve, Spacie, Daniel John, Rasmussen, Steve, Spacie, Aneke Georgette are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RASMUSSEN, Steve | 21 September 2017 | - | 1 |
RASMUSSEN, Steve | 11 September 2017 | 21 September 2017 | 1 |
SPACIE, Aneke Georgette | 28 July 2015 | 29 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPACIE, Daniel John | 28 July 2015 | 29 September 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 July 2019 | |
DISS16(SOAS) - N/A | 08 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 October 2018 | |
AA - Annual Accounts | 30 April 2018 | |
PSC07 - N/A | 24 October 2017 | |
AD01 - Change of registered office address | 10 October 2017 | |
TM02 - Termination of appointment of secretary | 10 October 2017 | |
TM01 - Termination of appointment of director | 10 October 2017 | |
AP01 - Appointment of director | 27 September 2017 | |
TM01 - Termination of appointment of director | 21 September 2017 | |
PSC04 - N/A | 20 September 2017 | |
AP01 - Appointment of director | 20 September 2017 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 16 January 2017 | |
CS01 - N/A | 03 August 2016 | |
SH01 - Return of Allotment of shares | 17 May 2016 | |
SH01 - Return of Allotment of shares | 13 May 2016 | |
SH01 - Return of Allotment of shares | 13 May 2016 | |
CH03 - Change of particulars for secretary | 18 September 2015 | |
CH01 - Change of particulars for director | 18 September 2015 | |
NEWINC - New incorporation documents | 28 July 2015 |