Advanced company searchLink opens in new window

WHATS HAPPENING MAGAZINE LIMITED

Company number 07827320

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
03 Nov 2015 TM01 Termination of appointment of Joe Davenport as a director on 20 October 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 October 2014
27 Nov 2014 AP01 Appointment of Robert Swan as a director on 13 November 2014
10 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
19 Sep 2014 AA Total exemption full accounts made up to 28 February 2014
17 Jun 2014 AD01 Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB on 17 June 2014
20 Jan 2014 AAMD Amended accounts made up to 31 October 2012
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 Oct 2013 CH01 Director's details changed for Mr Joe Davenport on 28 October 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Jun 2013 AA01 Current accounting period extended from 31 October 2013 to 28 February 2014
06 Dec 2012 AP01 Appointment of Mr Joe Davenport as a director
06 Dec 2012 AD01 Registered office address changed from 5 Southlands Way Shoreham by Sea West Sussex BN43 6AS United Kingdom on 6 December 2012
06 Dec 2012 AP01 Appointment of Mr John Phillip Garrett as a director
06 Dec 2012 TM01 Termination of appointment of Michael Mendoza as a director
06 Dec 2012 TM02 Termination of appointment of Jennifer Mendoza as a secretary
01 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
28 Oct 2011 NEWINC Incorporation