- Company Overview for WHITEHALL INVEST LIMITED (05734530)
- Filing history for WHITEHALL INVEST LIMITED (05734530)
- People for WHITEHALL INVEST LIMITED (05734530)
- More for WHITEHALL INVEST LIMITED (05734530)
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
|
|
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
|
|
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 |