Advanced company searchLink opens in new window

WHOSIT & WHATSIT LTD.

Company number 08500198

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)
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
  • GBP 96
09 May 2016 SH06 Cancellation of shares. Statement of capital on 16 February 2016
  • GBP 96
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
  • GBP 100
21 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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