- Company Overview for WHEB STRECO LIMITED (09754037)
- Filing history for WHEB STRECO LIMITED (09754037)
- People for WHEB STRECO LIMITED (09754037)
- More for WHEB STRECO LIMITED (09754037)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2023 | DS01 | Application to strike the company off the register | |
30 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
03 Jan 2023 | AD01 | Registered office address changed from 265 -269 265 - 269 Wimbledon Park Road London SW19 6NW England to 265-269 Wimbledon Park Road London SW19 6NW on 3 January 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from 96 Kensington High Street London W8 4SG England to 265 -269 265 - 269 Wimbledon Park Road London SW19 6NW on 3 January 2023 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
22 Feb 2022 | PSC01 | Notification of Lisa Shaw-Taylor as a person with significant control on 1 September 2021 | |
22 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
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 | Unaudited abridged accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
08 Apr 2016 | AD01 | Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to Niddry Lodge 51 Holland Street London W8 7JB on 8 April 2016 | |
16 Dec 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | |
30 Nov 2015 | TM02 | Termination of appointment of Edmund William Granville Kingsbury as a secretary on 30 November 2015 |