- Company Overview for WHOSIT & WHATSIT LTD. (08500198)
- Filing history for WHOSIT & WHATSIT LTD. (08500198)
- People for WHOSIT & WHATSIT LTD. (08500198)
- Insolvency for WHOSIT & WHATSIT LTD. (08500198)
- More for WHOSIT & WHATSIT LTD. (08500198)
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) |
---|---|---|---|
05 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2016 | AD01 | Registered office address changed from 46 Sandhill Newcastle upon Tyne NE1 3JF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 27 September 2016 | |
22 Sep 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
18 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
09 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 16 February 2016
|
|
08 Feb 2016 | TM01 | Termination of appointment of Ryan Taylor as a director on 23 December 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
21 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
21 Jul 2014 | AP01 | Appointment of Mrs Bernadette Marie Atkinson as a director on 18 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Bernadette Marie Atkinson as a director on 18 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
03 Jun 2014 | AD01 | Registered office address changed from 2 Stamp Exchange Westgate Road Westgate Road Newcastle upon Tyne NE1 1SA United Kingdom on 3 June 2014 | |
05 Dec 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
21 Nov 2013 | AP01 | Appointment of Mr Thomas Muirhead as a director | |
21 Nov 2013 | AP01 | Appointment of Mr Neil Bentham as a director | |
20 Nov 2013 | AP01 | Appointment of Mr Ryan Taylor as a director | |
20 Nov 2013 | AP01 | Appointment of Mrs Bernadette Marie Atkinson as a director | |
20 Sep 2013 | TM02 | Termination of appointment of Bernadette Atkinson as a secretary | |
19 Sep 2013 | CH03 | Secretary's details changed for Mrs Bernadette Marie Thompson on 1 September 2013 |