Advanced company searchLink opens in new window

WHAT DIRECT LIMITED

Company number 07071175

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-13
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