Advanced company searchLink opens in new window

JOHN WHITEING LTD

Company number 09506101

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2020 DS01 Application to strike the company off the register
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2017 PSC07 Cessation of Sebastian John Pierre Rene Clement as a person with significant control on 17 November 2017
17 Nov 2017 PSC01 Notification of Gino Sambuco as a person with significant control on 17 November 2017
17 Nov 2017 AP01 Appointment of Mr Gino Sambuco as a director on 17 November 2017
17 Nov 2017 TM01 Termination of appointment of Sebastian John Pierre Rene Clement as a director on 17 November 2017
17 Nov 2017 AD01 Registered office address changed from 8-9 Rodney Road Southsea PO4 8BF England to International House George Curl Way Southampton SO18 2RZ on 17 November 2017
21 Apr 2017 CH01 Director's details changed for Mr Sebastian John Pierre Rene Clement on 21 April 2017
21 Apr 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8-9 Rodney Road Southsea PO4 8BF on 21 April 2017
07 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
25 Jun 2015 CH01 Director's details changed for Mr Sebastian John Pierre Rene Clement on 1 June 2015
24 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted