WHIPPET TOPCO LTD

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a members' voluntary winding up

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-27

View Document

22/01/2422 January 2024 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-22

View Document

27/07/2327 July 2023 Director's details changed for Mr Ashley Albert Atkins on 2023-07-18

View Document

19/07/2319 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Director's details changed for Mr Ashley Albert Atkins on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

15/05/2315 May 2023 Declaration of solvency

View Document

15/05/2315 May 2023 Appointment of a voluntary liquidator

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Registered office address changed from 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2023-05-15

View Document

15/05/2315 May 2023 Resolutions

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

03/04/233 April 2023 Termination of appointment of David Kenneth Duggins as a director on 2023-04-03

View Document

01/02/231 February 2023 Appointment of Mr David Kenneth Duggins as a director on 2023-01-26

View Document

20/05/2220 May 2022 Director's details changed for Mr Ashley Albert Atkins on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr Andrew Martin Conibere as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Andrew Martin Conibere on 2022-05-20

View Document

08/05/228 May 2022 Registered office address changed from Suites a & B Ground Floor Office 1 Abbey Wood Road Kings Hill West Malling Kent ME19 4YT United Kingdom to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2022-05-08

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

06/07/216 July 2021 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