?WHAT IF! LIMITED

03293412
HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

Documents

Documents
Date Category Description Pages
25 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
16 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
14 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
13 Aug 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
05 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Feb 2021 resolution Resolution 1 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Oct 2020 capital Statement of capital (Section 108) 3 Buy now
19 Oct 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Oct 2020 insolvency Solvency Statement dated 08/10/20 1 Buy now
19 Oct 2020 resolution Resolution 2 Buy now
06 Oct 2020 officers Termination of appointment of director (Derek Boyd Simpson) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Patrick Brian Francis Rowe) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Daniel Kenneth Burton) 1 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 officers Change of particulars for director (Mr John Anthony Mclaughlin) 2 Buy now
30 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2019 officers Appointment of director (Mr John Anthony Mclaughlin) 2 Buy now
11 Mar 2019 officers Appointment of director (Mr Daniel Kenneth Burton) 2 Buy now
11 Mar 2019 officers Appointment of director (Mr Derek Boyd Simpson) 2 Buy now
11 Mar 2019 officers Appointment of director (Mr Patrick Brian Francis Rowe) 2 Buy now
11 Mar 2019 officers Appointment of director (Mr Anthony Rice) 2 Buy now
11 Mar 2019 officers Termination of appointment of director (David Allan) 1 Buy now
28 Feb 2019 officers Termination of appointment of secretary (Alice Kingdon) 1 Buy now
11 Feb 2019 accounts Annual Accounts 30 Buy now
29 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 30 Buy now
06 Aug 2018 officers Termination of appointment of director (Elizabeth Grace Real) 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Julia Louise Hoare) 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Andrew Whatley) 1 Buy now
16 Jul 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 30 Buy now
28 Jul 2017 officers Appointment of director (Ms Elizabeth Grace Real) 2 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2016 accounts Annual Accounts 27 Buy now
10 Feb 2016 annual-return Annual Return 16 Buy now
08 Jan 2016 officers Appointment of director (Andrew Whatley) 3 Buy now
09 Oct 2015 accounts Annual Accounts 19 Buy now
08 May 2015 officers Appointment of director (Mr David Allan) 3 Buy now
28 Apr 2015 officers Termination of appointment of director (Salil Pajwani) 1 Buy now
20 Jan 2015 annual-return Annual Return 14 Buy now
09 Jan 2015 officers Termination of appointment of director (Atif Sheikh) 1 Buy now
20 Oct 2014 accounts Annual Accounts 23 Buy now
14 Mar 2014 officers Termination of appointment of director (Ian Scoffield) 1 Buy now
22 Jan 2014 officers Termination of appointment of secretary (Julia Hoare) 1 Buy now
09 Jan 2014 annual-return Annual Return 16 Buy now
08 Jan 2014 officers Termination of appointment of director (Louise Borrows) 1 Buy now
07 Jan 2014 officers Termination of appointment of director (Robin Price) 1 Buy now
02 Oct 2013 accounts Annual Accounts 23 Buy now
18 Jul 2013 officers Change of particulars for director (Miss Julia Louise Hoare) 2 Buy now
18 Jul 2013 officers Change of particulars for secretary (Miss Julia Louise Hoare) 2 Buy now
03 May 2013 officers Appointment of director (Ian Michael Scoffield) 3 Buy now
21 Feb 2013 annual-return Annual Return 8 Buy now
27 Sep 2012 accounts Annual Accounts 21 Buy now
23 Aug 2012 officers Termination of appointment of director (Daniel Salmons) 2 Buy now
19 Mar 2012 officers Appointment of director (Daniel Quentin Salmons) 3 Buy now
17 Jan 2012 annual-return Annual Return 8 Buy now
11 Aug 2011 accounts Annual Accounts 21 Buy now
13 Jan 2011 annual-return Annual Return 8 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 accounts Annual Accounts 20 Buy now
25 Jun 2010 officers Appointment of director (Atif Sheikh) 3 Buy now
25 Jun 2010 officers Appointment of director (Louise Borrows) 3 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Salil Pajwani) 2 Buy now
23 Feb 2010 officers Appointment of director (Robin Mark Dodgson Price) 3 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Oct 2009 accounts Annual Accounts 21 Buy now
23 Dec 2008 annual-return Return made up to 17/12/08; full list of members 4 Buy now
22 Dec 2008 officers Director's change of particulars / salil pajwani / 22/12/2008 1 Buy now
31 Oct 2008 accounts Annual Accounts 19 Buy now
22 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
02 Jan 2008 annual-return Return made up to 17/12/07; full list of members 2 Buy now
07 Dec 2007 auditors Auditors Resignation Company 1 Buy now
02 Nov 2007 accounts Annual Accounts 21 Buy now
30 Apr 2007 officers New secretary appointed 1 Buy now
12 Feb 2007 annual-return Return made up to 17/12/06; full list of members 2 Buy now
20 Dec 2006 officers New director appointed 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 21 Buy now
12 Jun 2006 annual-return Return made up to 17/12/05; full list of members 6 Buy now
31 Oct 2005 accounts Annual Accounts 18 Buy now
29 Jun 2005 officers Director's particulars changed 1 Buy now
14 Jun 2005 officers Director resigned 1 Buy now
14 Jun 2005 officers Director resigned 1 Buy now
14 Jun 2005 officers Secretary resigned 1 Buy now