- Company Overview for WHALAR LTD (09803195)
- Filing history for WHALAR LTD (09803195)
- People for WHALAR LTD (09803195)
- Charges for WHALAR LTD (09803195)
- More for WHALAR LTD (09803195)
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) |
---|---|---|---|
03 Jan 2019 | MR01 | Registration of charge 098031950003, created on 2 January 2019 | |
02 Nov 2018 | MR01 | Registration of charge 098031950002, created on 22 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
10 Oct 2018 | PSC04 | Change of details for Mr James John William Street as a person with significant control on 6 April 2016 | |
10 Jul 2018 | AP01 | Appointment of John Hegarty as a director on 1 February 2018 | |
10 Jul 2018 | AP01 | Appointment of Robert Horler as a director on 1 February 2018 | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Mar 2018 | MR04 | Satisfaction of charge 098031950001 in full | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | MR01 | Registration of charge 098031950001, created on 11 January 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
02 Oct 2017 | CH01 | Director's details changed for Mr James John William Street on 29 September 2016 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Neil Timothy Waller on 29 September 2016 | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 24 November 2016
|
|
19 Dec 2016 | SH02 | Sub-division of shares on 24 November 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from Unit 17, Archer Street Studios 10/11 Archer Street London W1D 7AZ England to 9th Floor 107 Cheapside London EC2V 6DN on 29 September 2016 | |
22 Sep 2016 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 22 September 2016 | |
22 Sep 2016 | TM02 | Termination of appointment of Neil Waller as a secretary on 22 September 2016 |