- Company Overview for WHATUSERSDO LIMITED (06778056)
- Filing history for WHATUSERSDO LIMITED (06778056)
- People for WHATUSERSDO LIMITED (06778056)
- Charges for WHATUSERSDO LIMITED (06778056)
- Insolvency for WHATUSERSDO LIMITED (06778056)
- More for WHATUSERSDO LIMITED (06778056)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jun 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 | |
22 Oct 2021 | LIQ01 | Declaration of solvency | |
12 Oct 2021 | AD01 | Registered office address changed from Unit 11, Royal Mills Redhill Street Manchester M4 5BA England to Devonshire House 60 Goswell Road London EC1M 7AD on 12 October 2021 | |
12 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2021 | AAMD | Amended accounts for a small company made up to 31 December 2019 | |
26 Apr 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Feb 2021 | AP01 | Appointment of Mr Gregory Scott Hampton as a director on 8 January 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Todd Alan Spartz as a director on 8 January 2021 | |
13 Oct 2020 | AD01 | Registered office address changed from C/O Userzoom Ltd Thomas House the Office Group, 84 Eccleston Square London SW1V 1PX United Kingdom to Unit 11, Royal Mills Redhill Street Manchester M4 5BA on 13 October 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
15 Sep 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Dec 2018 | TM01 | Termination of appointment of Nicholas Alan Imrie as a director on 23 October 2018 | |
26 Nov 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
05 Feb 2018 | AD01 | Registered office address changed from United House North Road London N7 9DP to C/O Userzoom Ltd Thomas House the Office Group, 84 Eccleston Square London SW1V 1PX on 5 February 2018 | |
01 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/12/2016 |