- Company Overview for WHOLEPRESS LIMITED (01681404)
- Filing history for WHOLEPRESS LIMITED (01681404)
- People for WHOLEPRESS LIMITED (01681404)
- Charges for WHOLEPRESS LIMITED (01681404)
- Insolvency for WHOLEPRESS LIMITED (01681404)
- More for WHOLEPRESS LIMITED (01681404)
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) |
---|---|---|---|
13 Jul 2022 | AD01 | Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 13 July 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 16 February 2021 | |
08 Jan 2021 | LIQ06 | Resignation of a liquidator | |
19 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
05 Sep 2020 | LIQ02 | Statement of affairs | |
02 Sep 2020 | AD01 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 2 September 2020 | |
19 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Mr Richard Frank Adler on 10 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
06 Jun 2016 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 June 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |