Advanced company searchLink opens in new window

WHITEHALL SECURITIES LIMITED

Company number 06411291

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 TM01 Termination of appointment of James Mcgill as a director
29 Nov 2010 AP01 Appointment of Obed Oduro as a director
29 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
Statement of capital on 2010-11-29
  • GBP 55,000
25 May 2010 AA Full accounts made up to 31 July 2009
09 Feb 2010 TM01 Termination of appointment of Brendan Ruddle as a director
09 Feb 2010 AP01 Appointment of James Patrick Mcgill as a director
20 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Brendan Paul Ruddle on 29 October 2009
07 Oct 2009 AA Total exemption small company accounts made up to 31 July 2008
25 Aug 2009 288b Appointment Terminated Director jason holland
23 Mar 2009 287 Registered office changed on 23/03/2009 from 1 conduit street london W1S 2XA
22 Jan 2009 MISC Section 519
31 Dec 2008 CERTNM Company name changed whitehall capital investments LIMITED\certificate issued on 31/12/08
16 Dec 2008 288b Appointment Terminate, Director And Secretary Peter Lionel Raleigh Hewitt Logged Form
15 Dec 2008 MA Memorandum and Articles of Association
15 Dec 2008 288a Director appointed brendan paul ruddle
15 Dec 2008 288a Director appointed jason john holland
15 Dec 2008 288a Secretary appointed graham philip may
15 Dec 2008 288b Appointment Terminated Director rutherford capital LIMITED
05 Dec 2008 CERTNM Company name changed rutherford capital markets LIMITED\certificate issued on 08/12/08
11 Nov 2008 363a Return made up to 29/10/08; full list of members
02 Sep 2008 88(2) Ad 21/08/08 gbp si 54999@1=54999 gbp ic 1/55000
02 Sep 2008 123 Nc inc already adjusted 21/08/08