WHDL LIMITED

08415775
163 EVERSHOLT STREET LONDON LONDON NW1 1BU

Documents

Documents
Date Category Description Pages
06 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2019 gazette Gazette Notice Voluntary 1 Buy now
14 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 auditors Auditors Resignation Company 2 Buy now
29 Dec 2017 accounts Annual Accounts 19 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Nov 2016 accounts Annual Accounts 22 Buy now
22 Oct 2016 officers Termination of appointment of director (Jane Shepherdson) 1 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 officers Appointment of director (Mr Benjamin Lawrence Maximilian Barnett) 2 Buy now
31 Mar 2016 officers Appointment of director (Mr Justin Hampshire) 2 Buy now
31 Mar 2016 officers Appointment of director (Mr Lee Eric Harlow) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Nicola Passmore) 1 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
17 Feb 2016 officers Appointment of director (Mrs Nicola Passmore) 2 Buy now
29 Jan 2016 officers Appointment of secretary (Mr James Justin Hampshire) 2 Buy now
06 Jan 2016 officers Termination of appointment of director (Phil Mickler) 1 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Phil Mickler) 1 Buy now
11 Nov 2015 accounts Annual Accounts 15 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
09 Dec 2014 officers Termination of appointment of director (Susan Cooper) 1 Buy now
04 Nov 2014 accounts Annual Accounts 18 Buy now
01 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2014 annual-return Annual Return 6 Buy now
09 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2013 resolution Resolution 1 Buy now
22 Feb 2013 incorporation Incorporation Company 24 Buy now