- Company Overview for WHEB PARTNERS FSW GPCO LIMITED (08961310)
- Filing history for WHEB PARTNERS FSW GPCO LIMITED (08961310)
- People for WHEB PARTNERS FSW GPCO LIMITED (08961310)
- More for WHEB PARTNERS FSW GPCO LIMITED (08961310)
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
|
|
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 |