WHATS RUNNING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Liquidators' statement of receipts and payments to 2025-02-05 |
15/11/2415 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-15 |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Appointment of a voluntary liquidator |
13/02/2413 February 2024 | Statement of affairs |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Registered office address changed from Unit 12 Brockholes Industrial Park Brockholes Holmfirth HD9 7BN England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-02-13 |
08/01/248 January 2024 | Change of details for Mr Nicholas Chacksfield as a person with significant control on 2023-10-30 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
08/01/248 January 2024 | Cessation of Peter Benjamin Fuller as a person with significant control on 2023-10-30 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-04 with no updates |
20/05/2320 May 2023 | Termination of appointment of Peter Benjamin Fuller as a director on 2022-12-08 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/12/1917 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES RICHARDSON / 03/12/2019 |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / LIAM JAMES RICHARDSON / 03/12/2019 |
19/11/1919 November 2019 | 10/06/19 STATEMENT OF CAPITAL GBP 100 |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM UNIT 23 23 QUEENS SQUARE HUDDERSFIELD ROAD, HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6QZ UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
09/04/199 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
15/02/1915 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 200 FOREST RD LONDON E17 6JG ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAMES RICHARDSON |
30/04/1830 April 2018 | DIRECTOR APPOINTED LIAM JAMES RICHARDSON |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHACKSFIELD |
15/10/1715 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
03/10/173 October 2017 | DISS40 (DISS40(SOAD)) |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
05/09/175 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/06/1610 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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