Advanced company searchLink opens in new window

WHIPMANS LIMITED

Company number 09685492

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)
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
  • GBP 100
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
  • GBP 1
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