THE DOUGHNUT WHISPERER LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Director's details changed for Miss Claire Elizabeth Cooper on 2023-08-07

View Document

08/05/258 May 2025 Director's details changed for Mr Emmet John Scanlan on 2023-08-07

View Document

07/05/257 May 2025 Change of details for Miss Stephanie Louise Reid as a person with significant control on 2023-08-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Registered office address changed from The Bakery Office 22, Coworkz Sealand Minerva Avenue Chester Cheshire CH1 4QL United Kingdom to 24 Nicholas Street Chester CH1 2AU on 2023-08-07

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Termination of appointment of Stephanie Louise Reid as a director on 2022-12-09

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM OFFICE 22 OFFICE 22, COWORKZ SEALAND MINERVA AVENUE CHESTER CHESHIRE CH1 4QL WALES

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMETT SCANLAN / 19/04/2021

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE LOUISE REID / 20/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE LOUISE REID / 20/02/2021

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 28 KINGSLEY DRIVE NORTHWICH CW9 8AZ ENGLAND

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE LOUISE REID / 20/02/2021

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR EMMETT SCANLAN

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE LOUISE REID / 09/02/2021

View Document

15/02/2115 February 2021 09/02/21 STATEMENT OF CAPITAL GBP 100

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MS CLAIRE COOPER

View Document

07/12/207 December 2020 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