- Company Overview for WHEB INFRASTRUCTURE PARTNERS LLP (OC354201)
- Filing history for WHEB INFRASTRUCTURE PARTNERS LLP (OC354201)
- People for WHEB INFRASTRUCTURE PARTNERS LLP (OC354201)
- Insolvency for WHEB INFRASTRUCTURE PARTNERS LLP (OC354201)
- More for WHEB INFRASTRUCTURE PARTNERS LLP (OC354201)
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) |
---|---|---|---|
27 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2023 | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2022 | |
03 Feb 2022 | LLAD01 | Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 3 February 2022 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
26 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
18 Mar 2019 | LLAD01 | Registered office address changed from 7 Cavendish Square London W1G 0PE England to 55 Baker Street London W1U 7EU on 18 March 2019 | |
18 Mar 2019 | DETERMINAT | Determination | |
16 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2019 | LIQ01 | Declaration of solvency | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | LLCS01 | Confirmation statement made on 16 April 2018 with no updates | |
29 May 2018 | LLPSC01 | Notification of Francisco Javier Guerra as a person with significant control on 18 May 2017 | |
18 May 2018 | LLPSC07 | Cessation of Michael Wayne Pearson as a person with significant control on 26 May 2017 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jun 2017 | RP04LLCS01 | Second filing of Confirmation Statement dated 16/04/2017 | |
01 Jun 2017 | LLCH01 | Member's details changed for Mr Francisco Javier Guerra on 26 May 2017 | |
31 May 2017 | LLTM01 | Termination of appointment of Michael Wayne Pearson as a member on 26 May 2017 | |
29 Apr 2017 | LLCS01 |
Confirmation statement made on 16 April 2017 with updates
|
|
24 Feb 2017 | LLAD01 | Registered office address changed from 23 Hanover Square London W1S 1JB to 7 Cavendish Square London W1G 0PE on 24 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | LLAR01 | Annual return made up to 16 April 2016 | |
01 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Apr 2015 | LLAR01 | Annual return made up to 16 April 2015 |