Advanced company searchLink opens in new window

WHOOSH GROUP LIMITED

Company number 04495013

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)
12 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2011 AD01 Registered office address changed from Bentima House First Floor 168-172 Old Street London EC1V 9BP United Kingdom on 19 October 2011
21 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2011 AD01 Registered office address changed from Bentima House Lower Ground Floor 168-172 Old Street London EC1V 9BP on 24 May 2011
21 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1,300
04 Sep 2010 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2010 CH01 Director's details changed for Mr Jose Luis Vazquez on 18 August 2010
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2010 AD01 Registered office address changed from Unit 6&7 Princes Court Wapping Lane London E1W 2DA United Kingdom on 5 August 2010
04 Aug 2010 CH01 Director's details changed for Mr Jose Luis Vazquez on 2 August 2010
04 Aug 2010 CH03 Secretary's details changed for Mr Graham Andrew Duncan on 2 August 2010
03 Aug 2010 DS01 Application to strike the company off the register
28 Jul 2010 AA Full accounts made up to 31 March 2009
01 Apr 2010 AA Full accounts made up to 31 March 2008
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Aug 2009 288c Secretary's Change of Particulars / graham duncan / 07/08/2009 / Title was: , now: mr; HouseName/Number was: 4, now: 20; Street was: walton street, now: flora grove; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 4DQ, now: AL1 5ET; Country was: , now: united kingdom
31 Jul 2009 363a Return made up to 25/07/09; full list of members
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2008 288c Director's Change of Particulars / jose vazquez / 16/09/2008 / HouseName/Number was: 17 cranfield house, now: 137; Street was: 97 southampton row, now: coleherne court; Area was: , now: redcliffe gardens; Post Code was: WC1B 4HH, now: SW5 0DY; Country was: , now: united kingdom
15 Sep 2008 363a Return made up to 25/07/08; full list of members
08 Aug 2008 287 Registered office changed on 08/08/2008 from northumberland house 155-157 great portland street london W1W 6QP