Advanced company searchLink opens in new window

WHYBUY LIMITED

Company number 11781520

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)
28 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2022 AD01 Registered office address changed from Arch 655 Portslade Road London SW8 3DH England to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 August 2022
04 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-26
04 Aug 2022 600 Appointment of a voluntary liquidator
04 Aug 2022 LIQ02 Statement of affairs
28 Apr 2022 MR04 Satisfaction of charge 117815200001 in full
30 Mar 2022 MR01 Registration of charge 117815200001, created on 29 March 2022
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 10.40904
14 Feb 2022 AA Unaudited abridged accounts made up to 31 January 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 10.39
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 December 2021
  • GBP 10.28
02 Dec 2021 TM01 Termination of appointment of Henry John Charles Eastwood as a director on 30 November 2021
12 Aug 2021 AAMD Amended total exemption full accounts made up to 31 January 2021
17 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 9.58
26 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 9.32
05 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 9.23
23 Apr 2021 PSC04 Change of details for Mr James Pearse Conway as a person with significant control on 23 April 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 9.230000
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 8.36
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 8.51
23 Mar 2021 AP01 Appointment of Mr Timothy John Taylor as a director on 23 March 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 January 2020