Advanced company searchLink opens in new window

WHOLEPRESS LIMITED

Company number 01681404

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-07-24
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
  • GBP 100
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