- Company Overview for WHITON PROPERTIES LTD (11957527)
- Filing history for WHITON PROPERTIES LTD (11957527)
- People for WHITON PROPERTIES LTD (11957527)
- More for WHITON PROPERTIES LTD (11957527)
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) |
---|---|---|---|
15 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2024 | DS01 | Application to strike the company off the register | |
10 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
12 Dec 2023 | AD01 | Registered office address changed from 2 Simpson Road Stoney Stanton Leicester LE9 4AF England to 5 Millers Way Nuneaton CV10 0JF on 12 December 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Mr Brighton Nembaware on 1 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Miss Whitney Akinyi on 1 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 2 Oak View Road Wadebridge PL27 6FH England to 2 Simpson Road Stoney Stanton Leicester LE9 4AF on 12 April 2023 | |
14 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
09 Dec 2021 | AD01 | Registered office address changed from 38 Dovecote Drive Nuneaton CV10 0FZ England to 2 Oak View Road Wadebridge PL27 6FH on 9 December 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
14 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from Apartment 504 Arden House 1102 Warwick Road Acocks Green Birmingham B27 6BH England to 38 Dovecote Drive Nuneaton CV10 0FZ on 20 December 2019 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | AD01 | Registered office address changed from 504 1102 Warwick Road Acocks Green Birmingham B27 6BH United Kingdom to Apartment 504 Arden House 1102 Warwick Road Acocks Green Birmingham B27 6BH on 18 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
23 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-23
|