WHYHIRE LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Registered office address changed from 19 Sowell Street Broadstairs CT10 2AU England to 1a Newington Road Ramsgate CT11 0QT on 2024-10-14

View Document

10/05/2310 May 2023 Satisfaction of charge 110317470001 in full

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

09/01/239 January 2023 Application to strike the company off the register

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2020-10-31

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR HACI CICEK

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR HACI CICEK

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HACI CICEK

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 19 SOWELL STREET BROADSTAIRS CT10 2AU UNITED KINGDOM

View Document

02/10/192 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 150

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN BRUNNING

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 20 HORNET COSE PYSONS ROAD INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2YD UNITED KINGDOM

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CHINN

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR SCARLETT MAHAN

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR OWEN LLOYD BRUNNING

View Document

12/07/1912 July 2019 CESSATION OF SCARLETT MAHAN AS A PSC

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR GARY CHINN

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SCARLETT MAHAN / 08/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MISS SCARLETT MAHAN / 08/04/2019

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110317470001

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 123 SEA ROAD WESTGATE-ON-SEA CT8 8QB UNITED KINGDOM

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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