- Company Overview for MR WHIP LTD (08813513)
- Filing history for MR WHIP LTD (08813513)
- People for MR WHIP LTD (08813513)
- More for MR WHIP LTD (08813513)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2016 | DS01 | Application to strike the company off the register | |
24 May 2016 | AD01 | Registered office address changed from 45 Gwash Way Ryhall Road Stamford Lincolnshire PE9 1XP England to 3 Gas Street Stamford Lincolnshire PE9 2AN on 24 May 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 4 Silver Lane Stamford Lincolnshire PE9 2BT to 45 Gwash Way Ryhall Road Stamford Lincolnshire PE9 1XP on 4 February 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 20 December 2014
|
|
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
18 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
11 Nov 2014 | CH01 | Director's details changed for Mr Jonathan Charles Allen on 24 October 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 3 Riverside Place Wharf Road Stamford Lincolnshire PE9 2DX England to 4 Silver Lane Stamford Lincolnshire PE9 2BT on 6 August 2014 | |
13 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-13
|