WHERE ARE YOU NOW? LTD

Company Documents

DateDescription
18/11/1818 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/08/1818 August 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

26/03/1826 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/10/1712 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/07/1712 July 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

03/04/173 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2017

View Document

28/10/1628 October 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/10/166 October 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/09/1626 September 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

19/09/1619 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM
THE TRAMPERY 239 OLD STREET
LONDON
EC1V 9EY

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 26/06/15 STATEMENT OF CAPITAL GBP 662.296

View Document

13/10/1513 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045448300003

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
FOURTH FLOOR 6-8 LONG LANE
LONDON
EC1A 9HF

View Document

27/10/1427 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

24/01/1424 January 2014 SECTION 519

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID TUCK

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID TUCK

View Document

16/10/1216 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MR DAVID TUCK

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISBOURNE

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR ANDREW PETER DAVISON

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER WARD

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LINES / 11/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEROME TOUZE / 11/10/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM FLOOR 3 123 ALDERSGATE STREET LONDON EC1A 4JQ

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1222 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/09/1129 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/12/1015 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRISBOURNE / 25/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LINES / 25/09/2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR BRENT HOBERMAN

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR SIMON ANGUS GUILD

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER WARD / 25/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WARD / 25/09/2010

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/12/0915 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/01/0914 January 2009 GBP NC 1050/1150 22/09/2008

View Document

14/01/0914 January 2009 NC INC ALREADY ADJUSTED 22/09/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR NICHOLAS GWYN BRISBOURNE

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR STUART CHAPMAN

View Document

20/10/0820 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0822 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 S-DIV 10/11/06

View Document

14/12/0614 December 2006 SUB DIVIDE 10/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/0629 November 2006 S-DIV 10/11/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0629 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/0629 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/0629 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/0629 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/0629 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/0629 November 2006 SUBDIV 10/11/06

View Document

29/11/0629 November 2006 NC INC ALREADY ADJUSTED 10/11/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: G OFFICE CHANGED 20/07/06 WHERE ARE YOU NOW? LTD 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ

View Document

14/12/0514 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0524 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: G OFFICE CHANGED 09/09/05 2 COUNTISBURY AVENUE BUSH HILL PARK ENFIELD MIDDLESEX

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: G OFFICE CHANGED 02/10/02 376 EUSTON ROAD LONDON NW1 3BL

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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