Wattbits Ltd was registered on 18 February 2009 and are based in Lincoln, it's status at Companies House is "Dissolved". 1-10 people work at this business. The company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILES, Timothy | 18 February 2009 | 09 September 2010 | 1 |
GOODENOUGH, David John | 01 August 2009 | 22 March 2016 | 1 |
SIMMONDS, Jake | 22 March 2016 | 01 March 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 March 2018 | |
MR04 - N/A | 19 March 2018 | |
DS01 - Striking off application by a company | 15 March 2018 | |
PSC01 - N/A | 05 March 2018 | |
AD01 - Change of registered office address | 05 March 2018 | |
AP01 - Appointment of director | 05 March 2018 | |
PSC07 - N/A | 05 March 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AR01 - Annual Return | 19 May 2016 | |
CH01 - Change of particulars for director | 19 May 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
TM01 - Termination of appointment of director | 11 April 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AR01 - Annual Return | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 30 March 2012 | |
CH01 - Change of particulars for director | 30 March 2012 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AD01 - Change of registered office address | 04 February 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AA01 - Change of accounting reference date | 02 November 2010 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
TM01 - Termination of appointment of director | 10 September 2010 | |
AD01 - Change of registered office address | 26 May 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA01 - Change of accounting reference date | 04 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2009 | |
288a - Notice of appointment of directors or secretaries | 27 September 2009 | |
287 - Change in situation or address of Registered Office | 27 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2009 | |
287 - Change in situation or address of Registered Office | 08 April 2009 | |
NEWINC - New incorporation documents | 18 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 September 2010 | Fully Satisfied |
N/A |