- Company Overview for WHITEHALL PROPERTIES (UK) LIMITED (08702026)
- Filing history for WHITEHALL PROPERTIES (UK) LIMITED (08702026)
- People for WHITEHALL PROPERTIES (UK) LIMITED (08702026)
- Insolvency for WHITEHALL PROPERTIES (UK) LIMITED (08702026)
- More for WHITEHALL PROPERTIES (UK) LIMITED (08702026)
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 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2019 | L64.04 | Dissolution deferment | |
19 Mar 2019 | L64.07 | Completion of winding up | |
22 Aug 2016 | COCOMP | Order of court to wind up | |
02 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2015 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | TM01 | Termination of appointment of Golam Kadiri as a director on 31 August 2014 | |
23 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-23
|