GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 24th, December 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/18
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/18
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/18. New Address: 49 Station Road Polegate BN26 6EA. Previous address: Barnes Roffe Llp Leytonstone House Leytonstone E11 1GA
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/12/18 - the day director's appointment was terminated
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
2017/12/18 - the day secretary's appointment was terminated
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/18.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/07
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2016/07/14 director's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/07
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On 2016/07/14 secretary's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 30th, December 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 17th, March 2016
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 2015/11/06 secretary's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/11/06 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/07 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/05
|
capital |
|
AA01 |
Previous accounting period shortened to 2015/03/30
filed on: 17th, December 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 29th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/07 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014/11/06 director's details were changed
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 3rd, January 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2013/11/07 director's details were changed
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 23rd, December 2013
|
address |
Free Download
(1 page)
|
TM01 |
2013/12/23 - the day director's appointment was terminated
filed on: 23rd, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/07 with full list of members
filed on: 23rd, December 2013
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2013/11/01 secretary's details were changed
filed on: 23rd, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/06.
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/12/06 - the day director's appointment was terminated
filed on: 6th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/04/15 - the day director's appointment was terminated
filed on: 15th, April 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed whitton investments (rom capital) LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
|
change of name |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/07 with full list of members
filed on: 21st, November 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012/11/01 director's details were changed
filed on: 20th, November 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012/07/13 secretary's details were changed
filed on: 19th, July 2012
|
officers |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, February 2012
|
mortgage |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/11/07 with full list of members
filed on: 15th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 23rd, December 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/11/07 with full list of members
filed on: 25th, November 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, December 2009
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/11/07 with full list of members
filed on: 24th, November 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 14th, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 14th, September 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 5th, September 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 02/09/2009 from, manches LLP, aldwych house, 81 aldwych, london, WC2B 4RP
filed on: 2nd, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/18 with shareholders record
filed on: 18th, November 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 9th, September 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 29th, January 2008
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, January 2008
|
mortgage |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, January 2008
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, January 2008
|
resolution |
Free Download
(6 pages)
|
288b |
On 2007/11/09 Secretary resigned
filed on: 9th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/11/09 Secretary resigned
filed on: 9th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, November 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2007
|
incorporation |
Free Download
(13 pages)
|