- Company Overview for WHIPMANS LIMITED (09685492)
- Filing history for WHIPMANS LIMITED (09685492)
- People for WHIPMANS LIMITED (09685492)
- Charges for WHIPMANS LIMITED (09685492)
- More for WHIPMANS LIMITED (09685492)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
02 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Mar 2019 | AD01 | Registered office address changed from 73 Bramley Road London N14 4EY to 7 Jardine House, C/O Financial Visibility Ltd Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
18 Oct 2018 | MR04 | Satisfaction of charge 096854920002 in full | |
18 Oct 2018 | MR04 | Satisfaction of charge 096854920001 in full | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
20 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
23 Jan 2017 | TM01 | Termination of appointment of Vishal Patani as a director on 23 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Apr 2016 | MR01 | Registration of charge 096854920002, created on 22 March 2016 | |
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|
|
23 Feb 2016 | MR01 | Registration of charge 096854920001, created on 23 February 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Samuel Waters as a director on 15 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
23 Dec 2015 | AP01 | Appointment of Mr Vishal Patani as a director on 14 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr Sanjay Magecha as a director on 14 December 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 73 Bramley Road London N14 4UY United Kingdom to 73 Bramley Road London N14 4EY on 25 November 2015 |