- Company Overview for WHIZZ BANG POP FRANCHISING LIMITED (06823124)
- Filing history for WHIZZ BANG POP FRANCHISING LIMITED (06823124)
- People for WHIZZ BANG POP FRANCHISING LIMITED (06823124)
- More for WHIZZ BANG POP FRANCHISING LIMITED (06823124)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2015 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 21 Hurst Crescent Portslade Brighton BN41 1SG on 30 April 2015 | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
07 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2013 | DS01 | Application to strike the company off the register | |
02 May 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
18 Mar 2013 | TM02 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary on 31 December 2012 | |
18 Mar 2013 | AP04 | Appointment of Auria@Wimpole Street Ltd as a secretary on 31 December 2012 | |
20 Feb 2013 | CH01 | Director's details changed for Ms Sally Davis on 5 September 2012 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Ms Sally Davis on 14 November 2011 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
29 Jun 2011 | AD01 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 29 June 2011 | |
29 Jun 2011 | AP04 | Appointment of Wimpole Street Enterprises Ltd as a secretary | |
29 Jun 2011 | TM02 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders |