WHY NOT ASSOCIATES LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Return of final meeting in a members' voluntary winding up

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-11-18

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-18

View Document

10/01/2210 January 2022 Liquidators' statement of receipts and payments to 2021-11-18

View Document

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

24/01/1924 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAYTON WELHAM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/01/188 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

14/01/1614 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON CHARLES WELHAM / 01/09/2015

View Document

23/09/1523 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED CLAYTON CHARLES WELHAM

View Document

23/09/1423 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED OPENVILLE LIMITED CERTIFICATE ISSUED ON 29/09/10

View Document

27/09/1027 September 2010 19/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED ANDREW JOHN ALTMANN

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DAVID ELLIS

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

09/08/109 August 2010 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