Advanced company searchLink opens in new window

WHYANDHOW LTD

Company number 05020584

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)
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
  • GBP 2
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