WHIPPET NETWORKS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

08/05/248 May 2024 Director's details changed for Mr James Alexander Kernahan on 2023-12-14

View Document

07/05/247 May 2024 Director's details changed for Mr James Alexander Kernahan on 2023-12-14

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr James Alexander Kernahan on 2023-01-10

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEYSER / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. SPENCER HANLEY / 16/04/2020

View Document

02/04/202 April 2020 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR GRANT WILLIAM HOLMAN

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR. JAMES ALEXANDER KERNAHAN

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM HOLMAN / 30/01/2020

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR. SPENCER HANLEY

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY ROY

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

16/12/1916 December 2019 CESSATION OF TOBY ROY AS A PSC

View Document

11/12/1911 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/08/183 August 2018 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