WHITSTABLE 17 LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
20/08/2420 August 2024 | Termination of appointment of Scott Munro-Morris as a director on 2024-07-17 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
13/02/2413 February 2024 | Confirmation statement made on 2023-10-08 with no updates |
01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Appointment of Mr Charlie Blakemore as a director on 2023-06-06 |
06/06/236 June 2023 | Termination of appointment of Jeremy Charles Marwood as a director on 2023-06-06 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-05-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/11/2111 November 2021 | Appointment of Mr Christopher Michael O'connor as a director on 2021-09-30 |
11/11/2111 November 2021 | Certificate of change of name |
11/11/2111 November 2021 | Appointment of Mr Jeremy Charles Marwood as a director on 2021-09-30 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
08/10/218 October 2021 | Registration of charge 133921400001, created on 2021-09-30 |
08/10/218 October 2021 | Notification of James Philip Brundle as a person with significant control on 2021-09-30 |
08/10/218 October 2021 | Notification of Christopher Michael O'connor as a person with significant control on 2021-09-30 |
08/10/218 October 2021 | Notification of A.F.Blakemore and Son Limited as a person with significant control on 2021-09-30 |
08/10/218 October 2021 | Cessation of Fodens Solicitors Limited as a person with significant control on 2021-09-30 |
07/10/217 October 2021 | Registered office address changed from Fodens Business Centre M54, Junction 6 Telford TF3 5HL England to Eat 17, 28 -30 Orford Road London E17 9NJ on 2021-10-07 |
07/10/217 October 2021 | Appointment of Mr James Philip Brundle as a director on 2021-09-30 |
07/10/217 October 2021 | Appointment of Mr Scott Munro-Morris as a director on 2021-09-30 |
07/10/217 October 2021 | Termination of appointment of Stephen Michael Foden as a director on 2021-09-30 |
12/05/2112 May 2021 | 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