- Company Overview for WHAT DIRECT LIMITED (07071175)
- Filing history for WHAT DIRECT LIMITED (07071175)
- People for WHAT DIRECT LIMITED (07071175)
- Charges for WHAT DIRECT LIMITED (07071175)
- Insolvency for WHAT DIRECT LIMITED (07071175)
- More for WHAT DIRECT LIMITED (07071175)
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) |
---|---|---|---|
10 Jul 2024 | AD01 | Registered office address changed from 1 Wyles Way Stamford Bridge York YO41 1SB England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 10 July 2024 | |
13 May 2024 | CVA4 | Notice of completion of voluntary arrangement | |
02 Apr 2024 | LIQ02 | Statement of affairs | |
02 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Oct 2023 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2023 | TM01 | Termination of appointment of Rui Ma as a director on 1 August 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Neil Harkin on 1 August 2023 | |
09 Aug 2023 | CH01 | Director's details changed for Mr Martin Clive Ward on 1 August 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from Bio Centre Innovation Way Heslington York North Yorkshire YO10 5NY England to 1 Wyles Way Stamford Bridge York YO41 1SB on 9 August 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
24 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
07 Feb 2022 | CH03 | Secretary's details changed for Mr Martin Clive Ward on 7 February 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Martin Clive Ward on 5 February 2022 | |
27 Oct 2021 | PSC05 | Change of details for Ascension Finance Ltd as a person with significant control on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Martin Clive Ward on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Miss Rui Ma on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Neil Harkin on 27 October 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Pavillion 2000 Amy Johnson Way York YO30 4XT to Bio Centre Innovation Way Heslington York North Yorkshire YO10 5NY on 27 October 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates |