- Company Overview for WHITTLE (UK) HOLDINGS, LTD. (10077916)
- Filing history for WHITTLE (UK) HOLDINGS, LTD. (10077916)
- People for WHITTLE (UK) HOLDINGS, LTD. (10077916)
- Charges for WHITTLE (UK) HOLDINGS, LTD. (10077916)
- Insolvency for WHITTLE (UK) HOLDINGS, LTD. (10077916)
- More for WHITTLE (UK) HOLDINGS, LTD. (10077916)
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) |
---|---|---|---|
09 May 2024 | RP09 | Address of officer Mr Herbert Christopher Whittle changed to 10077916 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 May 2024 | |
09 May 2024 | RP05 | Registered office address changed to PO Box 4385, 10077916 - Companies House Default Address, Cardiff, CF14 8LH on 9 May 2024 | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
02 May 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
25 Mar 2022 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 24 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
21 Jan 2021 | RM01 | Appointment of receiver or manager | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2020 | AP04 | Appointment of Vistra Company Secretaries Limited as a secretary on 11 November 2020 | |
19 Aug 2020 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 19 August 2020 | |
17 Jun 2020 | MR01 | Registration of charge 100779160001, created on 10 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
13 Jan 2020 | TM01 | Termination of appointment of Tino Van Den Heuvel as a director on 31 December 2019 | |
13 Jan 2020 | TM01 | Termination of appointment of David Charles Abrehart as a director on 31 December 2019 | |
13 Jan 2020 | AP01 | Appointment of Mr Herbert Christopher Whittle as a director on 31 December 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
26 Feb 2019 | PSC01 | Notification of Christopher Whittle as a person with significant control on 23 March 2018 | |
26 Feb 2019 | PSC07 | Cessation of Christopher Whittle as a person with significant control on 22 March 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Tino Van Den Heuvel on 27 July 2018 |