- Company Overview for WHEB INFRASTRUCTURE ASSET MANAGEMENT LIMITED (08484535)
- Filing history for WHEB INFRASTRUCTURE ASSET MANAGEMENT LIMITED (08484535)
- People for WHEB INFRASTRUCTURE ASSET MANAGEMENT LIMITED (08484535)
- More for WHEB INFRASTRUCTURE ASSET MANAGEMENT LIMITED (08484535)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2015 | DS01 | Application to strike the company off the register | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
23 Mar 2015 | AD01 | Registered office address changed from 2 Fitzhardinge Street London W1H 6EE to 23 Hanover Square London W1S 1JB on 23 March 2015 | |
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Nov 2014 | CERTNM |
Company name changed wheb european solar (uk) 5 LIMITED\certificate issued on 20/11/14
|
|
04 Nov 2014 | AP01 | Appointment of Mr Francisco Javier Guerra Tobajas as a director on 16 May 2014 | |
19 May 2014 | TM01 | Termination of appointment of Tom Williams as a director | |
19 May 2014 | TM01 | Termination of appointment of Matthew Hammond as a director | |
30 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
11 Apr 2013 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
11 Apr 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
11 Apr 2013 | NEWINC | Incorporation |