WITHERGO LIMITED

Company Documents

DateDescription
03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / ALFA ROUFANIS UK LTD / 18/10/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAS TSOUNAKIS / 17/10/2017

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM UNIT 19,WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ UNITED KINGDOM

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR NIKOLAS TSOUNAKIS

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY UNITED KINGDOM

View Document

01/04/151 April 2015 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