• UK
  • A704 WATERLINE LIMITED - Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

Company Information

Company registration number
07320019
Company Status
LIVE
Country
United Kingdom
Registered Address
Mha Macintyre Hudson 6th Floor,
2 London Wall Place
London
EC2Y 5AU
Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU UK

Management

Managing Directors
AL NOWAISER, Ghadah Abdulrahman Mohammed
AL NOWAISWER, Abdulrahman Mohammed Abdullah, H E Ambassador
AL SALLOUM, Fayezah Mohammed Alnasser
ALNUWAISER, Atef Adbulrahman Mohammed
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2010-07-20
Dissolved on
2016-09-20
SIC/NACE
74990

Ownership

Beneficial Owners
He Ambassador Abdulrahman Mohammed Abdullah Al Nowaiswer

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2019-04-30
Last Date: 2017-07-31
Last Return Made Up To:
2012-07-20
Annual Return
Due Date: 2019-08-03
Last Date: 9999-12-31

A704 WATERLINE LIMITED Company Description

A704 WATERLINE LIMITED is a ltd registered in United Kingdom with the Company reg no 07320019. Its current trading status is "live". It was registered 2010-07-20. It has declared SIC or NACE codes as "74990". It has 4 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-20.It can be contacted at Mha Macintyre Hudson 6Th Floor .
More information

Get A704 WATERLINE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: A704 Waterline Limited - Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

2010-07-20 13 years

Did you know? kompany provides original and official company documents for A704 WATERLINE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-02) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-08) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2019-06-03) - LIQ01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-04-15) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-04-13) - 600

    Add to Cart
     
  • resolution (2019-04-13) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2019-02-06) - SH01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-02-01) - PSC01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2018-10-18) - AA

    Add to Cart
     
  • administrative-restoration-company (2018-10-18) - RT01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-10-18) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-10-18) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-18) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2016-07-05) - GAZ1

    Add to Cart
     
  • gazette-dissolved-compulsory (2016-09-20) - GAZ2

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-11-03) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-11-02) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-09-29) - AD01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2015-09-29) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-09-28) - TM02

    Add to Cart
     
  • gazette-notice-compulsory (2015-08-04) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-09-06) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-03) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-03) - AR01

    Add to Cart
     
  • gazette-notice-compulsary (2014-08-05) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-05-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-08-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-05-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-08-02) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-10-07) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-10-14) - AP01

    Add to Cart
     
  • incorporation-company (2010-07-20) - NEWINC

    Add to Cart
     
  • termination-director-company-with-name (2010-10-01) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-10-19) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-10-07) - TM01

    Add to Cart
     

expand_less