About

Registered Number: 06571088
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 17 Bridge Close, Woodchurch, Ashford, TN26 3TW,

 

Watts Tv Ltd was registered on 21 April 2008 and are based in Ashford, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2017
DS01 - Striking off application by a company 01 June 2017
AD01 - Change of registered office address 16 March 2017
DISS16(SOAS) - N/A 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2014
AA - Annual Accounts 13 March 2014
AD01 - Change of registered office address 10 January 2014
DISS40 - Notice of striking-off action discontinued 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 14 June 2012
TM02 - Termination of appointment of secretary 20 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
225 - Change of Accounting Reference Date 03 July 2008
CERTNM - Change of name certificate 20 June 2008
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.