- Company Overview for WHITING ENGLAND LTD (09171192)
- Filing history for WHITING ENGLAND LTD (09171192)
- People for WHITING ENGLAND LTD (09171192)
- More for WHITING ENGLAND LTD (09171192)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
22 Feb 2016 | AD01 | Registered office address changed from 23 Kelvin Hill Basingstoke Hampshire RG22 6EF to 8 Gardeners Hill Road Wrecclesham Farnham Surrey GU10 4RL on 22 February 2016 | |
09 Feb 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
27 Aug 2015 | CERTNM |
Company name changed quick financial solutions LTD\certificate issued on 27/08/15
|
|
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | TM01 | Termination of appointment of Michal Kuzma as a director on 1 October 2014 | |
29 Jun 2015 | AP01 | Appointment of Mr James England as a director on 1 October 2014 | |
29 Jun 2015 | TM01 | Termination of appointment of Karol Pawel Jacewicz as a director on 1 October 2014 | |
29 Jun 2015 | AD01 | Registered office address changed from 37 Worting Road Basingstoke Hampshire RG21 8TZ United Kingdom to 23 Kelvin Hill Basingstoke Hampshire RG22 6EF on 29 June 2015 | |
12 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-12
|