- Company Overview for WHITLEY NEILL SPIRITS LIMITED (12918337)
- Filing history for WHITLEY NEILL SPIRITS LIMITED (12918337)
- People for WHITLEY NEILL SPIRITS LIMITED (12918337)
- More for WHITLEY NEILL SPIRITS LIMITED (12918337)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2022 | PSC05 | Change of details for Halewood International Limited as a person with significant control on 30 November 2022 | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2022 | AP01 | Appointment of Mr Edward Peter Williamson as a director on 12 July 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Kevin Pillay as a director on 12 July 2022 | |
28 Mar 2022 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Alan William Robinson as a director on 31 January 2022 | |
29 Nov 2021 | AD01 | Registered office address changed from 10 Margaret Street London W1W 8RL United Kingdom to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 29 November 2021 | |
30 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
01 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-01
|