WHITFIELD VENTURES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ANTON

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM BROWNLOW HOUSE 50/51 HIGH HOLBORN LONDON WC1V 6ER ENGLAND

View Document

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 57 QUEEN ANNE STREET LONDON W1G 9JR

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY GREGORY MCEWEN

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MR DAVID JEFFREY WADSWORTH

View Document

01/07/161 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/05/1421 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 35 HARLEY STREET LONDON W1G 9QU ENGLAND

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY WADSWORTH / 30/09/2013

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/06/1328 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/111 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GREGORY PAUL MCEWEN / 01/01/2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 83 WIMPOLE STREET LONDON W1G 9RJ

View Document

03/08/103 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTON / 01/06/2008

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 55A WELBECK STREET LONDON W1M 7HD

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 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