Advanced company searchLink opens in new window

WHISTLE SIX LIMITED

Company number 11550505

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
19 Apr 2020 AA Micro company accounts made up to 30 September 2019
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
20 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 September 2018
  • GBP 3,880
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 3,880
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 September 2018
  • GBP 4,000
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 3,880
18 Oct 2018 CERTNM Company name changed ultimate hygiene LIMITED\certificate issued on 18/10/18
  • CONNOT ‐ Change of name notice
05 Oct 2018 AD01 Registered office address changed from Riverbridge House Guildford Road Fetcham Leatherhead KT22 9AD England to The Old Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 5 October 2018
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted