WHITCOT VENTURES LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Registered office address changed from 36 Kingscroft Court Northampton NN3 9BH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-12

View Document

10/04/2410 April 2024 Termination of appointment of Gloria Bennin as a director on 2024-03-15

View Document

10/04/2410 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

10/04/2410 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

10/04/2410 April 2024 Cessation of Gloria Bennin as a person with significant control on 2024-03-15

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/10/2030 October 2020 TERMINATE DIR APPOINTMENT

View Document

29/10/2029 October 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 7 SILVERSTONE CLOSE WALSALL WS2 0NW UNITED KINGDOM

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MS GLORIA BENNIN

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA BENNIN

View Document

24/08/2024 August 2020 CHANGE PERSON AS DIRECTOR

View Document

24/08/2024 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

21/08/2021 August 2020 CESSATION OF DANIEL PARKINSON-ALLAN AS A PSC

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKINSON-ALLAN

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 21 KENMORE ROAD SWARLAND NORTHUMBERLAND NE65 9JS ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR DANIEL PARKINSON-ALLAN

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PARKINSON-ALLAN

View Document

26/07/1926 July 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONAS FLODQUIST

View Document

12/03/1812 March 2018 CESSATION OF JONAS FLODQUIST AS A PSC

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 6 ST. MICHAELS CLOSE BECCLES NR34 9UY UNITED KINGDOM

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR JONAS FLODQUIST

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

03/11/173 November 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS FLODQUIST

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

21/08/1721 August 2017 CESSATION OF LUKASZ ARTYMIAK AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 341 NORTHBROOKS HARLOW CM19 4DR UNITED KINGDOM

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR LUKASZ ARTYMIAK

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 DIRECTOR APPOINTED LUKASZ ARTYMIAK

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 22 MERTON AVENUE LEICESTER LE3 6BF UNITED KINGDOM

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GEARY

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 60 BAKEWELL STREET DERBY DE22 3SB UNITED KINGDOM

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED JAMES GEARY

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN HAMES

View Document

09/03/169 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

07/12/157 December 2015 DIRECTOR APPOINTED BRYAN HAMES

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR RAJA KHAN

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 173 ST SAVIOURS ROAD BIRMINGHAM B8 1HW UNITED KINGDOM

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 32 FERNBANK ROAD BIRMINGHAM B8 3NR

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJA KHAN / 27/07/2015

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATSON

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED RAJA KHAN

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 89 CHESWICK ROAD ROTHERHAM S65 3QD UNITED KINGDOM

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MATTHEW WATSON

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information