Advanced company searchLink opens in new window

WHEB STRECO LIMITED

Company number 09754037

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)
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