Advanced company searchLink opens in new window

WHITEHALL INVEST LIMITED

Company number 05734530

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)
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
21 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20,000
03 Dec 2013 AP01 Appointment of Lars Christian Beitnes as a director
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AAMD Amended accounts made up to 31 December 2011
22 May 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
22 May 2013 CH02 Director's details changed for Aston Corporate Management Limited on 12 June 2012
22 May 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London London SW1E 5RS England on 12 June 2012
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
12 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2010 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER United Kingdom on 19 August 2010
16 Jul 2010 CH01 Director's details changed
16 Jul 2010 CH01 Director's details changed
16 Jul 2010 CH01 Director's details changed
16 Jul 2010 CH02 Director's details changed