WHITMORE WHOLESALE LIMITED

06030326
6TH FLOOR, 33 HOLBORN LONDON EC1N 2HT

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Aug 2020 officers Appointment of director (Mr Edward Fellows) 2 Buy now
12 Aug 2020 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
04 Aug 2020 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
04 Aug 2020 officers Termination of appointment of secretary (Ocs Services Limited) 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 12 Buy now
19 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
19 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
28 Aug 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 33 Buy now
09 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2018 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
31 Jul 2018 accounts Annual Accounts 12 Buy now
31 Jul 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 38 Buy now
31 Jul 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
31 Jul 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2017 accounts Annual Accounts 15 Buy now
13 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 37 Buy now
13 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
13 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
21 Feb 2017 officers Change of particulars for corporate secretary (Ocs Services Limited) 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 accounts Annual Accounts 13 Buy now
05 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 42 Buy now
05 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
09 Nov 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
23 Aug 2016 officers Change of particulars for corporate director (Ocs Services Limited) 3 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 12 Buy now
27 Apr 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
26 Feb 2015 auditors Auditors Resignation Company 2 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 accounts Annual Accounts 11 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 12 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 13 Buy now
30 Dec 2011 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 13 Buy now
24 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 12 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Ocs Services Limited) 2 Buy now
31 Aug 2010 officers Change of particulars for corporate director (Ocs Services Limited) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2010 accounts Annual Accounts 12 Buy now
06 Mar 2010 officers Termination of appointment of director (David Bromley) 1 Buy now
06 Mar 2010 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
05 Mar 2010 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
29 Dec 2009 annual-return Annual Return 4 Buy now
29 May 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
22 Dec 2008 annual-return Return made up to 15/12/08; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 11 Buy now
11 Feb 2008 annual-return Return made up to 15/12/07; full list of members 2 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2007 accounts Accounting reference date extended from 31/12/07 to 30/04/08 1 Buy now
25 Mar 2007 address Registered office changed on 25/03/07 from: 6 silver birch close joydens wood wilmington kent DA2 7NH 1 Buy now
16 Jan 2007 address Registered office changed on 16/01/07 from: 2 maldon court, carlton road harpenden herts AL5 4TB 1 Buy now
04 Jan 2007 officers New director appointed 2 Buy now
04 Jan 2007 officers New secretary appointed 2 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 officers Secretary resigned 1 Buy now
15 Dec 2006 incorporation Incorporation Company 17 Buy now