Advanced company searchLink opens in new window

WHITBROW LIMITED

Company number 06958516

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)
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
17 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
30 Sep 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
11 Jul 2011 AD01 Registered office address changed from 44-45 Chancery Lane London WC2A 1JB United Kingdom on 11 July 2011
06 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
21 Oct 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
19 Mar 2010 AP01 Appointment of Mr Jonathan Mccarthy as a director
18 Mar 2010 AP03 Appointment of Mr Kanwal Awal as a secretary
18 Mar 2010 AP01 Appointment of Mr Darren Lee Melvin as a director
18 Mar 2010 AD01 Registered office address changed from 3 Church Road Surrey Surrey CR8 3QQ on 18 March 2010
18 Mar 2010 AP01 Appointment of Mr Kanwal Awal as a director
15 Jul 2009 288b Appointment terminated director yomtov jacobs
10 Jul 2009 NEWINC Incorporation