WHAT DIRECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Liquidators' statement of receipts and payments to 2025-03-12 |
10/07/2410 July 2024 | Registered office address changed from 1 Wyles Way Stamford Bridge York YO41 1SB England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-07-10 |
13/05/2413 May 2024 | Notice of completion of voluntary arrangement |
02/04/242 April 2024 | Statement of affairs |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Appointment of a voluntary liquidator |
01/02/241 February 2024 | Total exemption full accounts made up to 2022-06-30 |
27/10/2327 October 2023 | Notice to Registrar of companies voluntary arrangement taking effect |
19/10/2319 October 2023 | Compulsory strike-off action has been suspended |
19/10/2319 October 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
10/08/2310 August 2023 | Termination of appointment of Rui Ma as a director on 2023-08-01 |
10/08/2310 August 2023 | Director's details changed for Mr Neil Harkin on 2023-08-01 |
09/08/239 August 2023 | Director's details changed for Mr Martin Clive Ward on 2023-08-01 |
09/08/239 August 2023 | Registered office address changed from Bio Centre Innovation Way Heslington York North Yorkshire YO10 5NY England to 1 Wyles Way Stamford Bridge York YO41 1SB on 2023-08-09 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-05 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with updates |
07/02/227 February 2022 | Director's details changed for Mr Martin Clive Ward on 2022-02-05 |
07/02/227 February 2022 | Secretary's details changed for Mr Martin Clive Ward on 2022-02-07 |
27/10/2127 October 2021 | Director's details changed for Mr Neil Harkin on 2021-10-27 |
27/10/2127 October 2021 | Change of details for Ascension Finance Ltd as a person with significant control on 2021-10-27 |
27/10/2127 October 2021 | Registered office address changed from Pavillion 2000 Amy Johnson Way York YO30 4XT to Bio Centre Innovation Way Heslington York North Yorkshire YO10 5NY on 2021-10-27 |
27/10/2127 October 2021 | Director's details changed for Mr Martin Clive Ward on 2021-10-27 |
27/10/2127 October 2021 | Director's details changed for Miss Rui Ma on 2021-10-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/12/1911 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | DIRECTOR APPOINTED MISS RUI MA |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070711750001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLS |
28/10/1528 October 2015 | COMPANY NAME CHANGED WHAT-CONSULTING LIMITED CERTIFICATE ISSUED ON 28/10/15 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1524 June 2015 | DIRECTOR APPOINTED MR RICHARD WILLS |
24/06/1524 June 2015 | DIRECTOR APPOINTED MR ANDREW ROBINSON |
24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR GREGG TAYLOR |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL HARKIN / 01/12/2014 |
30/12/1430 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG TAYLOR / 01/12/2014 |
14/11/1414 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM APOLLO HOUSE EBORACUM WAY YORK YO31 7RE |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/12/132 December 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM EQUINOX HOUSE CLIFTON PARK AVENUE SHIPTON ROAD YORK NORTH YORKSHIRE YO30 5PA UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
27/09/1227 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
26/07/1226 July 2012 | ADOPT ARTICLES 26/06/2012 |
14/11/1114 November 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/11/1012 November 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
22/04/1022 April 2010 | CURREXT FROM 30/11/2010 TO 31/12/2010 |
10/11/0910 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHAT DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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