Advanced company searchLink opens in new window

WHOFLUNGDUNG LIMITED

Company number 00984420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2019 AD01 Registered office address changed from 178 Wimbledon Park Road London SW18 5RL England to 26-28 Bedford Row Holborn London WC1R 4HE on 14 June 2019
12 Jun 2019 LIQ01 Declaration of solvency
12 Jun 2019 600 Appointment of a voluntary liquidator
12 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-22
24 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
14 Sep 2016 AD01 Registered office address changed from Stable House Innings Lane White Waltham Maidenhead Berkshire SL6 3RU to 178 Wimbledon Park Road London SW18 5RL on 14 September 2016
14 Sep 2016 AP01 Appointment of Mr Dominic Joseph Aldington as a director on 12 September 2016
13 Sep 2016 AP03 Appointment of Mr Richard Aldington as a secretary on 26 July 2016
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
12 Sep 2016 TM02 Termination of appointment of Angela Mary Aldington as a secretary on 26 July 2016
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
15 Sep 2014 TM01 Termination of appointment of Timothy Richard Aldington as a director on 20 March 2014
15 Sep 2014 AP01 Appointment of Mr Richard Nicholas Aldington as a director on 19 March 2014
31 Aug 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
31 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012