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)
03 May 2001 225 Accounting reference date extended from 30/09/00 to 31/12/00
03 May 2001 AA Accounts for a small company made up to 30 September 1999
24 Oct 2000 288c Secretary's particulars changed
24 Oct 2000 288c Director's particulars changed
24 Oct 2000 287 Registered office changed on 24/10/00 from: 4TH floor new gallery house 6 vigo street london W1S 3HF
23 Oct 2000 363s Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Jun 2000 244 Delivery ext'd 3 mth 30/09/99
15 Oct 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Oct 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Oct 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Oct 1999 363s Return made up to 03/09/99; no change of members
27 Sep 1999 AA Accounts for a dormant company made up to 30 September 1998
18 Jun 1999 244 Delivery ext'd 3 mth 30/09/98
29 Sep 1998 363s Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary resigned
04 Jun 1998 288a New secretary appointed
20 May 1998 288a New secretary appointed
20 May 1998 288a New director appointed
12 May 1998 288b Secretary resigned
20 Mar 1998 CERTNM Company name changed meditech resources LIMITED\certificate issued on 23/03/98
23 Sep 1997 CERTNM Company name changed salvo technology LIMITED\certificate issued on 24/09/97
18 Sep 1997 288b Secretary resigned
18 Sep 1997 288b Director resigned
18 Sep 1997 287 Registered office changed on 18/09/97 from: 17 city business centre lower road london SE16 1AA
03 Sep 1997 NEWINC Incorporation