- Company Overview for WALHA COMPANY LIMITED (07930358)
- Filing history for WALHA COMPANY LIMITED (07930358)
- People for WALHA COMPANY LIMITED (07930358)
- Insolvency for WALHA COMPANY LIMITED (07930358)
- More for WALHA COMPANY LIMITED (07930358)
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) |
---|---|---|---|
28 Nov 2019 | AP01 | Appointment of Mrs Rajini Van Farowe as a director on 24 November 2019 | |
23 Nov 2019 | TM01 | Termination of appointment of Rajini Van Farowe as a director on 22 November 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Jun 2019 | AP01 | Appointment of Mrs Rajini Van Farowe as a director on 7 June 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
26 Jan 2019 | AA | Micro company accounts made up to 31 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
14 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2016 | AR01 | Annual return made up to 31 January 2016 no member list | |
14 Jan 2016 | TM01 | Termination of appointment of Leanda Kirkham as a director on 1 June 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Mar 2015 | AR01 | Annual return made up to 31 January 2015 no member list | |
03 Feb 2015 | AD01 | Registered office address changed from 56 Osmaston Road Derby DE1 2HU England to 56 Osmaston Road Derby DE1 2HU on 3 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 31 31 Gregory Street Nottingham NG7 2PA to 56 Osmaston Road Derby DE1 2HU on 3 February 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Oct 2014 | AP01 | Appointment of Mrs Leanda Kirkham as a director on 22 September 2014 | |
16 Jul 2014 | CH03 | Secretary's details changed for Derrick Williams on 2 May 2014 | |
23 Apr 2014 | AR01 | Annual return made up to 31 January 2014 no member list | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 31 January 2013 no member list |