WHITAKER CONSULTING LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Liquidators' statement of receipts and payments to 2024-10-05

View Document

17/10/2317 October 2023 Registered office address changed from 3 Camborne Road London SW18 4BH to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2023-10-17

View Document

12/10/2312 October 2023 Registered office address changed from 3 Downe Lodge 39 Merton Road London SW18 5SU England to 3 Camborne Road London SW18 4BH on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Miss Kimberley Louise Whitaker on 2021-09-29

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Declaration of solvency

View Document

10/10/2310 October 2023 Resolutions

View Document

08/08/238 August 2023 Restoration by order of the court

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-11-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 1, DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU ENGLAND

View Document

19/05/2019 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

04/03/194 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

03/11/173 November 2017 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