FRANK WHYTE LTD

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-23

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/03/2410 March 2024 Accounts for a dormant company made up to 2022-09-30

View Document

10/03/2410 March 2024 Confirmation statement made on 2023-09-05 with updates

View Document

10/03/2410 March 2024 Cessation of Akeel Amin as a person with significant control on 2024-02-25

View Document

06/03/246 March 2024 Termination of appointment of Akeel Amin as a director on 2024-02-25

View Document

06/03/246 March 2024 Notification of Albert Basson as a person with significant control on 2024-02-25

View Document

06/03/246 March 2024 Appointment of Mr Albert Basson as a director on 2024-02-25

View Document

06/03/246 March 2024 Registered office address changed from 80-90 Paul Street Hackney London EC2A 4NE England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2024-03-06

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 406A DAISYFIELD BUSINESS CENTRE APPLEBY STREET BLACKBURN LANCASHIRE BB1 3BL ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM FIRST FLOOR UNIT 10 WHALLEY NEW ROAD ROE LEE BUSINESS PARK BLACKBURN BB1 9SU ENGLAND

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR NABEEL NASIR

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR NABEEL MOHAMMED NASIR

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 1 THE GATEHOUSE MARKET STREET LANE BLACKBURN LANCASHIRE BB2 2DE UNITED KINGDOM

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM UNIT 1 THEA GATE HOUSE MARKET STREET LANE BLACKBURN BB2 2DE UNITED KINGDOM

View Document

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company