Advanced company searchLink opens in new window

WHEB PARTNERS FSW GPCO LIMITED

Company number 08961310

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
03 Jan 2023 AD01 Registered office address changed from 96 Kensington High Street London W8 4SG England to 265-269 Wimbledon Park Road London SW19 6NW on 3 January 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
31 Mar 2020 PSC05 Change of details for Alpina Capital Partners Llp as a person with significant control on 14 January 2020
14 Jan 2020 AD01 Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB England to 96 Kensington High Street London W8 4SG on 14 January 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
22 Nov 2016 AA Micro company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
16 Mar 2016 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB to Niddry Lodge 51 Holland Street London W8 7JB on 16 March 2016
30 Nov 2015 TM01 Termination of appointment of Edmund William Granville Kingsbury as a director on 30 November 2015
30 Nov 2015 AP01 Appointment of Mrs Lisa Jane Shaw-Taylor as a director on 30 November 2015
12 Nov 2015 AA Micro company accounts made up to 31 March 2015
22 Sep 2015 TM01 Termination of appointment of Pamela Sewmatie Devi Darchiville as a director on 21 August 2015