?WHAT IF! LIMITED

Company Documents

DateDescription
25/04/2425 April 2024 Final Gazette dissolved following liquidation

View Document

25/04/2425 April 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Return of final meeting in a members' voluntary winding up

View Document

16/03/2316 March 2023 Liquidators' statement of receipts and payments to 2023-01-13

View Document

04/09/194 September 2019 CURREXT FROM 30/09/2019 TO 31/10/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / ?WHAT IF! HOLDINGS LIMITED / 06/04/2016

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY ALICE KINGDON

View Document

11/02/1911 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH REAL

View Document

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

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHATLEY

View Document

16/07/1816 July 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MS ELIZABETH GRACE REAL

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED ANDREW WHATLEY

View Document

09/10/159 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR DAVID ALLAN

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR SALIL PAJWANI

View Document

20/01/1520 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR ATIF SHEIKH

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SCOFFIELD

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY JULIA HOARE

View Document

09/01/149 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE BORROWS

View Document

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

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

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

View Document

03/05/133 May 2013 DIRECTOR APPOINTED IAN MICHAEL SCOFFIELD

View Document

21/02/1321 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SALMONS

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED DANIEL QUENTIN SALMONS

View Document

17/01/1217 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED ATIF SHEIKH

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED LOUISE BORROWS

View Document

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

View Document

24/02/1024 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALIL PAJWANI / 23/02/2010

View Document

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

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/01/082 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

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

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

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

View Document

12/06/0612 June 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RES STAT 394

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: THE GLASSWORKS 3-4 ASHLAND PLACE LONDON W1U 4AH

View Document

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

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

05/06/015 June 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

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

11/01/0011 January 2000 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 AMENDING 88(2)R FORM 17/12/96

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/989 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 111 REGENTS PARK ROAD LONDON NW1 8UG

View Document

30/01/9830 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 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