- Company Overview for WH TRADING LIMITED (04114730)
- Filing history for WH TRADING LIMITED (04114730)
- People for WH TRADING LIMITED (04114730)
- Charges for WH TRADING LIMITED (04114730)
- Insolvency for WH TRADING LIMITED (04114730)
- More for WH TRADING LIMITED (04114730)
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) |
---|---|---|---|
28 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2023 | WU15 | Notice of final account prior to dissolution | |
22 Mar 2023 | WU07 | Progress report in a winding up by the court | |
15 Mar 2022 | WU07 | Progress report in a winding up by the court | |
26 Mar 2021 | WU07 | Progress report in a winding up by the court | |
24 Sep 2020 | WU14 | Notice of removal of liquidator by court | |
24 Sep 2020 | WU04 | Appointment of a liquidator | |
26 Mar 2020 | WU07 | Progress report in a winding up by the court | |
25 Mar 2019 | WU07 | Progress report in a winding up by the court | |
08 Feb 2019 | WU04 | Appointment of a liquidator | |
22 Jan 2019 | WU14 | Notice of removal of liquidator by court | |
07 Feb 2018 | AD01 | Registered office address changed from Suite a Jubilee Centre 10-12 Lombard Road South Wimbledon London SW19 5TZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 February 2018 | |
05 Feb 2018 | WU04 | Appointment of a liquidator | |
28 Dec 2017 | COCOMP | Order of court to wind up | |
02 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
17 Feb 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
11 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
01 Mar 2016 | CH01 | Director's details changed for Mr. Richard Ronald Baker on 29 February 2016 | |
25 Feb 2016 | MR01 | Registration of charge 041147300005, created on 15 February 2016 |