- Company Overview for WHALE ENTERPRISES LTD (05378292)
- Filing history for WHALE ENTERPRISES LTD (05378292)
- People for WHALE ENTERPRISES LTD (05378292)
- Charges for WHALE ENTERPRISES LTD (05378292)
- More for WHALE ENTERPRISES LTD (05378292)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2019 | MR04 | Satisfaction of charge 053782920001 in full | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 May 2019 | AD01 | Registered office address changed from 23 23 Clifton Gate Lytham St Annes FY8 4QX England to 23 Woodlands Road Ansdell Lytham St. Annes FY8 4EP on 22 May 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Oct 2018 | PSC04 | Change of details for Miss Hannah Jane Whale as a person with significant control on 4 October 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Miss Hannah Jane Whale on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Miss Hannah Jane Whale on 4 June 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
06 Feb 2018 | MR04 | Satisfaction of charge 053782920002 in full | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 23 Clifton Gate Lytham St. Annes FY8 4QX England to 23 23 Clifton Gate Lytham St Annes FY8 4QX on 25 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from 114 Timber Wharf 42 Worsley Street Manchester M15 4LD England to 23 Clifton Gate Lytham St. Annes FY8 4QX on 24 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
15 Nov 2016 | TM01 | Termination of appointment of Kirsty Forman as a director on 4 November 2016 | |
15 Nov 2016 | TM02 | Termination of appointment of Kirsty Forman as a secretary on 4 November 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Mrs Kirsty Forman on 13 February 2015 | |
25 Jan 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
03 Sep 2015 | AD01 | Registered office address changed from 42 Worsley Road 114 Timber Wharf 42 Worsley Street Manchester M15 4LD England to 114 Timber Wharf 42 Worsley Street Manchester M15 4LD on 3 September 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Brazen House 27 Great Ancoats Street Manchester M4 5AJ to 114 Timber Wharf 42 Worsley Street Manchester M15 4LD on 3 September 2015 |