WHEB INFRASTRUCTURE PARTNERS LLP

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Return of final meeting in a members' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2022-02-27

View Document

03/02/223 February 2022 Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2022-02-03

View Document

18/03/1918 March 2019 DETERMINATION FOR LLPS

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 7 CAVENDISH SQUARE LONDON W1G 0PE ENGLAND

View Document

16/03/1916 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1916 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

18/02/1918 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCISCO JAVIER GUERRA

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

18/05/1818 May 2018 CESSATION OF MICHAEL WAYNE PEARSON AS A PSC

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2017

View Document

01/06/171 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCISCO JAVIER GUERRA / 26/05/2017

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL PEARSON

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 ANNUAL RETURN MADE UP TO 16/04/16

View Document

01/02/161 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHEB LLP / 26/03/2015

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 16/04/15

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 2 FITZHARDINGE STREET LONDON W1H 6EE

View Document

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL WAYNE PEARSON / 12/04/2014

View Document

30/04/1430 April 2014 ANNUAL RETURN MADE UP TO 16/04/14

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, LLP MEMBER TOM WILLIAMS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, LLP MEMBER TOM WILLIAMS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW HAMMOND

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW HAMMOND

View Document

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 ANNUAL RETURN MADE UP TO 16/04/13

View Document

24/09/1224 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WAYNE PEARSON / 19/04/2012

View Document

19/04/1219 April 2012 ANNUAL RETURN MADE UP TO 16/04/12

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 2 FITZHARDINGE STREET LONDON W1H 6EE

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WAYNE PEARSON / 08/11/2010

View Document

06/05/116 May 2011 ANNUAL RETURN MADE UP TO 16/04/11

View Document

05/05/115 May 2011 LLP MEMBER APPOINTED MR FRANCISCO JAVIER GUERRA

View Document

05/05/115 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHEB LLP / 16/04/2011

View Document

05/05/115 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN HAMMOND / 08/11/2010

View Document

05/05/115 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TOM SEAN WILLIAMS / 08/11/2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 34 QUEEN ANNE STREET LONDON W1G 8HE

View Document

16/04/1016 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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