Advanced company searchLink opens in new window

WHEENZY LIMITED

Company number 03428631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2015 CH01 Director's details changed for Mr. Martin John Sandle on 15 July 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
01 Oct 2014 CH02 Director's details changed for Co Howat on 8 January 2014
01 Oct 2014 CH04 Secretary's details changed for Whitehats Limited on 8 January 2014
03 Jan 2014 AD01 Registered office address changed from Suites 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS United Kingdom on 3 January 2014
01 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
28 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
14 Sep 2010 AP01 Appointment of Mr. Martin John Sandle as a director
08 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
08 Sep 2010 CH04 Secretary's details changed for Whitehats Limited on 3 September 2010
08 Sep 2010 CH02 Director's details changed for Co Howat on 3 September 2010
02 Sep 2010 AD01 Registered office address changed from Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2 September 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008