Advanced company searchLink opens in new window

WHISPERS YACHTS LTD

Company number 07696538

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2023 DS01 Application to strike the company off the register
20 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 July 2021
08 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
25 Jul 2021 AD01 Registered office address changed from 15 Appold Street London City of London EC2A 2HB to Ritherden Toys Hill Westerham Kent TN16 1QE on 25 July 2021
16 Jul 2021 TM01 Termination of appointment of Francis Dunne as a director on 9 July 2021
16 Jul 2021 AP01 Appointment of Mr Andrew Herbert Wettern as a director on 9 July 2021
16 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
10 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
20 May 2019 AA Total exemption full accounts made up to 31 July 2018
10 Sep 2018 AP01 Appointment of Francis Dunne as a director
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 2
10 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2018 AD01 Registered office address changed from 15 Appold Street London EC2A 2HB England to 15 Appold Street London City of London EC2A 2HB on 9 August 2018
09 Aug 2018 TM01 Termination of appointment of Andrew Herbert Wettern as a director on 1 August 2018
08 Aug 2018 AP01 Appointment of Mr Francis Dunne as a director on 1 August 2018
03 Aug 2018 AD01 Registered office address changed from Ritherden Toys Hill Westerham Kent TN16 1QE United Kingdom to 15 Appold Street London EC2A 2HB on 3 August 2018
02 Aug 2018 PSC01 Notification of Houda Ghandour as a person with significant control on 1 August 2018
02 Aug 2018 PSC01 Notification of Noura Ghandour as a person with significant control on 1 August 2018
02 Aug 2018 PSC07 Cessation of Andrew Herbert Wettern as a person with significant control on 1 August 2018
30 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-12