- Company Overview for WHAM INC LIMITED (13388808)
- Filing history for WHAM INC LIMITED (13388808)
- People for WHAM INC LIMITED (13388808)
- More for WHAM INC LIMITED (13388808)
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 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
15 Jun 2023 | PSC07 | Cessation of Cameron-Gray Myrie-Gordon as a person with significant control on 4 May 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Cameron-Gray Myrie-Gordon as a director on 4 May 2023 | |
15 Jun 2023 | AP01 | Appointment of Mr Leonard Jones as a director on 4 May 2023 | |
15 Jun 2023 | PSC01 | Notification of Leonard Jones as a person with significant control on 4 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
21 Feb 2023 | PSC04 | Change of details for Mr Cameron-Gray Myrie-Gordon as a person with significant control on 8 December 2022 | |
21 Feb 2023 | CH01 | Director's details changed for Mr Cameron-Gray Myrie-Gordon on 8 December 2022 | |
21 Feb 2023 | AD01 | Registered office address changed from 282 Leigh Road Leigh-on-Sea SS9 1BW England to Regus House 400 Thames Valley Park Drive Reading RG6 1PT on 21 February 2023 | |
03 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
10 Aug 2022 | CH01 | Director's details changed for Mr Cameron-Gray Myrie-Gordon on 5 June 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from 439 Forest Road London E17 5LD England to 282 Leigh Road Leigh-on-Sea SS9 1BW on 10 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr Cameron-Gray Myrie-Gordon as a person with significant control on 10 June 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
13 Jan 2022 | AP01 | Appointment of Mr Cameron-Gray Myrie-Gordon as a director on 12 October 2021 | |
13 Jan 2022 | PSC01 | Notification of Cameron-Gray Myrie-Gordon as a person with significant control on 14 October 2021 | |
13 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 439 Forest Road London E17 5LD on 13 January 2022 | |
05 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 4 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 4 January 2022 | |
01 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 1 December 2021 |