WHCS25 LIMITED

06308213
2 WIMPOLE HOUSE WIMPOLE STREET LONDON W1G 8GP

Documents

Documents
Date Category Description Pages
29 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
15 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
28 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Sep 2012 officers Appointment of director (Daniel Horler) 2 Buy now
26 Sep 2012 officers Termination of appointment of director (Chris Mcgurran) 1 Buy now
25 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 Sep 2012 officers Appointment of director (Mr Chris Mcgurran) 2 Buy now
24 Sep 2012 officers Termination of appointment of director (Daniel Horler) 1 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
20 Feb 2012 accounts Annual Accounts 7 Buy now
15 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jul 2011 annual-return Annual Return 3 Buy now
03 Jun 2011 accounts Annual Accounts 10 Buy now
12 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 accounts Annual Accounts 11 Buy now
21 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (Daniel Horler) 2 Buy now
27 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Mar 2010 annual-return Annual Return 3 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
29 Aug 2009 accounts Annual Accounts 12 Buy now
22 Aug 2008 address Registered office changed on 22/08/2008 from 130 high street beckenham bromley kent BR3 1EB 1 Buy now
10 Jul 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
10 Jul 2008 officers Appointment terminated director sean o'neill 1 Buy now
27 May 2008 officers Director appointed daniel horler 1 Buy now
20 May 2008 officers Appointment terminate, director brendon mcgurran logged form 1 Buy now
01 May 2008 officers Appointment terminated director and secretary brendon mcgurran 1 Buy now
05 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: the coach house, station road halstead kent TN14 7DH 1 Buy now
20 Aug 2007 officers New director appointed 1 Buy now
20 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2007 officers Secretary resigned 1 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
10 Jul 2007 incorporation Incorporation Company 13 Buy now