?WHAT IF! HOLDINGS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/06/235 June 2023 Return of final meeting in a members' voluntary winding up

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

20/03/1920 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 3124.127

View Document

20/03/1920 March 2019 28/02/18 STATEMENT OF CAPITAL GBP 2964.373

View Document

20/03/1920 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1913 March 2019 ADOPT ARTICLES 27/02/2019

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR DANIEL KENNETH BURTON

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HARGREAVES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ANTHONY RICE

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR DEREK BOYD SIMPSON

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR SALIL PAJWANI

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KINGDON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN

View Document

15/02/1915 February 2019 15/11/18 STATEMENT OF CAPITAL GBP 3025.962

View Document

11/02/1911 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1922 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 3005.689

View Document

22/01/1922 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 2970.689

View Document

22/01/1922 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 3087.763

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY JULIA HOARE

View Document

02/08/182 August 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

14/06/1814 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 3251.760

View Document

06/06/186 June 2018 ADOPT ARTICLES 30/04/2018

View Document

24/05/1824 May 2018 09/04/18 STATEMENT OF CAPITAL GBP 3001.763

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES

View Document

05/04/185 April 2018 05/03/18 STATEMENT OF CAPITAL GBP 2901.76

View Document

21/08/1721 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 15/03/16 STATEMENT OF CAPITAL GBP 2390.763

View Document

17/06/1617 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ADOPT ARTICLES 31/12/2015

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/10/1420 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRIE BERG

View Document

23/05/1423 May 2014 ADOPT ARTICLES 13/01/2014

View Document

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED BARRIE BERG

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN PRICE

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIA LOUISE HOARE / 01/07/2013

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/139 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 288C FORM CHANGING OFFICERS DATE OF BIRTH

View Document

11/04/1311 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 2390.76

View Document

11/04/1311 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 STATEMENT BY DIRECTORS

View Document

14/03/1214 March 2012 SOLVENCY STATEMENT DATED 31/12/11

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 2492.76

View Document

14/03/1214 March 2012 SHARE PREMIUM REDUCED 31/12/2011

View Document

13/03/1213 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 2420.76

View Document

13/03/1213 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1213 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1213 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 2456.76

View Document

11/08/1111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 2492.76

View Document

29/07/1029 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1017 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KINGDON / 01/04/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

09/04/109 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 2574.75

View Document

09/04/109 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 2639.90

View Document

09/04/109 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 2508.76

View Document

02/03/102 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/102 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/102 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED ROBIN MARK DODGSON PRICE

View Document

13/10/0913 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GBP IC 2746.895/2746.595 26/02/09 GBP SR [email protected]=0.3

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALIL PAJWANI / 22/12/2008

View Document

21/11/0821 November 2008 CAPITALS NOT ROLLED UP

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/087 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/087 April 2008 SHARE AGREEMENT OTC

View Document

07/12/077 December 2007 AUDITOR'S RESIGNATION

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 £ IC 3062/2689 27/04/07 £ SR [email protected]=373

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 S-DIV 01/11/04

View Document

21/02/0521 February 2005 £ NC 2700/5000 01/11/04

View Document

21/02/0521 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 £ SR 114@1 08/05/03

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 RE CONTRACTS SHARES 08/05/04

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0322 July 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: THE GLASSWORKS 3/4 ASHLAND PLACE LONDON W1M 3JH

View Document

06/05/036 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0126 October 2001 £ NC 1200/2700 21/09/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 CONVE 25/02/00

View Document

12/04/0012 April 2000 RE-DES SHARES 25/02/00

View Document

12/04/0012 April 2000 ADOPTARTICLES25/02/00

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NC INC ALREADY ADJUSTED 14/01/00

View Document

01/02/001 February 2000 £ NC 1000/1200 14/01/00

View Document

01/02/001 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/00

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: THE GLASSWORKS 3/4 ASHLANDS PLACE LONDON W1M 3JH

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

29/06/9929 June 1999 COMPANY NAME CHANGED ? WHAT IF ! LIMITED CERTIFICATE ISSUED ON 30/06/99

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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