- Company Overview for WBHBE LIMITED (08617363)
- Filing history for WBHBE LIMITED (08617363)
- People for WBHBE LIMITED (08617363)
- More for WBHBE LIMITED (08617363)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2021 | DS01 | Application to strike the company off the register | |
28 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Aug 2019 | PSC05 | Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 22 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 16 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
03 Jun 2019 | TM02 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 21 May 2019 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
09 Jan 2018 | PSC05 | Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017 | |
19 Dec 2017 | CH04 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
13 Nov 2017 | CH04 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 13 November 2017 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Aug 2017 | AD02 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD | |
11 Aug 2017 | CH01 | Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 | |
01 Aug 2017 | PSC02 | Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 9 February 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
31 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2017 | |
07 Mar 2017 | MA | Memorandum and Articles of Association | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |