Advanced company searchLink opens in new window

WHITLEY TRIUMPH LTD

Company number 09856703

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2024 DS01 Application to strike the company off the register
25 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 30 November 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 26 November 2022
26 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022
10 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 November 2022
09 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
13 Sep 2022 AD01 Registered office address changed from 19 High Street Hounslow TW5 9RN United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 September 2022
13 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
13 Sep 2022 PSC07 Cessation of Francis Vaz as a person with significant control on 31 August 2022
13 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Francis Vaz as a director on 31 August 2022
29 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 May 2021 AD01 Registered office address changed from 15 Avonmore Rugby CV21 1EB United Kingdom to 19 High Street Hounslow TW5 9RN on 6 May 2021
06 May 2021 PSC01 Notification of Francis Vaz as a person with significant control on 27 April 2021
06 May 2021 AP01 Appointment of Mr Francis Vaz as a director on 27 April 2021
06 May 2021 PSC07 Cessation of Sean Egan as a person with significant control on 27 April 2021
06 May 2021 TM01 Termination of appointment of Sean Egan as a director on 27 April 2021
20 Jan 2021 AD01 Registered office address changed from 40 Hillside Crescent Harrow HA2 0QX United Kingdom to 15 Avonmore Rugby CV21 1EB on 20 January 2021