CARWHIFF LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

09/09/239 September 2023 Registered office address changed from 12 Park Parade Sunderland SR6 9LU England to 71-75 Shelton Street London WC2H 9JQ on 2023-09-09

View Document

09/09/239 September 2023 Notification of Jamie Thomason as a person with significant control on 2023-09-09

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

09/09/239 September 2023 Termination of appointment of Christoff Bernhard Maria Berlage as a director on 2023-09-09

View Document

09/09/239 September 2023 Cessation of Christoff Bernhard Maria Berlage as a person with significant control on 2023-09-09

View Document

09/09/239 September 2023 Appointment of Mr Jamie Thomason as a director on 2023-09-09

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

19/09/2019 September 2020 DIRECTOR APPOINTED MR KEN MCPHEE

View Document

19/09/2019 September 2020 APPOINTMENT TERMINATED, DIRECTOR KEN MCPHEE

View Document

18/09/2018 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR ALEX HIGGS

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR KEN MCPHEE

View Document

17/09/2017 September 2020 19/07/19 STATEMENT OF CAPITAL GBP 1

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MRS NINA BERLAGE

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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