Advanced company searchLink opens in new window

WHAM INC LIMITED

Company number 13388808

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)
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