WHEB PARTNERS FSW GPCO LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Registered office address changed from 96 Kensington High Street London W8 4SG England to 265-269 Wimbledon Park Road London SW19 6NW on 2023-01-03

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / ALPINA CAPITAL PARTNERS LLP / 14/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM NIDDRY LODGE 51 HOLLAND STREET LONDON W8 7JB ENGLAND

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDMUND KINGSBURY

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MRS LISA JANE SHAW-TAYLOR

View Document

12/11/1512 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA DARCHIVILLE

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MRS LISA JANE SHAW-TAYLOR

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA DARCHIVILLE

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR EDMUND WILLIAM GRANVILLE KINGSBURY

View Document

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 2 FITZHARDINGE STREET LONDON W1H 6EE UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1426 March 2014 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