- Company Overview for ?WHAT IF! CHINA HOLDINGS LIMITED (05738882)
- Filing history for ?WHAT IF! CHINA HOLDINGS LIMITED (05738882)
- People for ?WHAT IF! CHINA HOLDINGS LIMITED (05738882)
- Insolvency for ?WHAT IF! CHINA HOLDINGS LIMITED (05738882)
- More for ?WHAT IF! CHINA HOLDINGS LIMITED (05738882)
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) |
---|---|---|---|
14 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2022 | |
14 Apr 2021 | LIQ01 | Declaration of solvency | |
09 Apr 2021 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 9 April 2021 | |
06 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | TM01 | Termination of appointment of Patrick Brian Francis Rowe as a director on 26 March 2021 | |
20 Mar 2020 | PSC05 | Change of details for ?What If! Holdings Limited as a person with significant control on 11 March 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
25 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 30 March 2020 | |
22 Oct 2019 | AA01 | Current accounting period shortened from 30 September 2020 to 30 March 2020 | |
15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2019 | PSC05 | Change of details for ?What If! Holdings Limited as a person with significant control on 6 April 2016 | |
11 Mar 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 30 Fenchurch Street London EC3M 3BD on 11 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr John Anthony Mclaughlin as a director on 28 February 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Daniel Kenneth Burton as a director on 28 February 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Derek Boyd Simpson as a director on 28 February 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Patrick Brian Francis Rowe as a director on 28 February 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Anthony Rice as a director on 28 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Salil Pajwani as a director on 28 February 2019 | |
25 Feb 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 |