- Company Overview for WHYANDHOW LTD (05020584)
- Filing history for WHYANDHOW LTD (05020584)
- People for WHYANDHOW LTD (05020584)
- More for WHYANDHOW LTD (05020584)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Sep 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Mar 2012 | AR01 |
Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
20 Mar 2012 | AD01 | Registered office address changed from C/O Kendal Parmar 8 Avery Row London W1K 4AL United Kingdom on 20 March 2012 | |
24 Mar 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Sep 2010 | TM02 | Termination of appointment of Eis Haines Watts Limited as a secretary | |
16 Sep 2010 | AD01 | Registered office address changed from 5 Lytton Park Cobham Surrey KT11 2HB on 16 September 2010 | |
05 May 2010 | AD01 | Registered office address changed from C/O Alan Deller 5 Lytton Park Cobham Surrey KT11 2HB United Kingdom on 5 May 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Alan Deller on 20 January 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Ms Kendal Parmar on 20 January 2010 | |
29 Apr 2010 | CH04 | Secretary's details changed for Eis Haines Watts Limited on 20 January 2010 | |
29 Apr 2010 | AD01 | Registered office address changed from 8 Avery Row London W1K 4AL on 29 April 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from 3 New Burlington Place London W1S 2HR United Kingdom on 26 April 2010 | |
31 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Feb 2009 | 288c | Director's Change of Particulars / kendal parmar / 15/02/2009 / Country was: united kingdom, now: | |
10 Feb 2009 | 363a | Return made up to 20/01/09; full list of members | |
09 Feb 2009 | 363a | Return made up to 20/01/08; full list of members | |
09 Feb 2009 | 288c | Director's Change of Particulars / kendal parmar / 31/12/2007 / HouseName/Number was: , now: 70; Street was: 56 perth road, now: creighton avenue; Post Code was: N4 3HB, now: N10 1NT; Country was: , now: united kingdom; Occupation was: managing director, now: director | |
09 Feb 2009 | 288c | Secretary's Change of Particulars / eis haines watts LIMITED / 31/12/2007 / HouseName/Number was: , now: 3RD; Street was: 3RD floor 7-10 chandos street, now: floor; Area was: , now: 7 - 10 chandos street; Country was: , now: united kingdom | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 8 avery row london W1K 4AL |