Advanced company searchLink opens in new window

WHISTLES HOLDINGS LIMITED

Company number 06473609

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)
18 Aug 2009 287 Registered office changed on 18/08/2009 from 69-77 paul street london EC2A 4PN
18 Mar 2009 288b Appointment terminated director basola valles
12 Mar 2009 287 Registered office changed on 12/03/2009 from 89 new bond street london W1S 1DA
12 Mar 2009 363a Return made up to 15/01/09; full list of members
23 Feb 2009 88(2) Ad 23/01/09\gbp si 5999492@1=5999492\gbp si 10121308212@0.001=10121308.212\gbp ic 8475000/24595800.212\
23 Feb 2009 122 S-div
23 Feb 2009 123 Nc inc already adjusted 23/01/09
23 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transactions approved 23/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2009 288b Appointment terminated director gunnar sigurdsson
29 Jan 2009 288b Appointment terminated director steinunn thordardottir
29 Jan 2009 288b Appointment terminated director karen fenn
29 Jan 2009 288a Director appointed michael rahamim
22 Jan 2009 225 Accounting reference date extended from 31/12/2008 to 31/01/2009
21 Dec 2008 288b Appointment terminated director jeffrey blue
21 Dec 2008 288a Director appointed gunnar sigurdsson
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 3
28 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 Jun 2008 353 Location of register of members
30 May 2008 288a Director appointed karen jane fenn
26 Mar 2008 MEM/ARTS Memorandum and Articles of Association
19 Feb 2008 88(2)R Ad 26/01/08--------- £ si 8400000@1=8400000 £ ic 75000/8475000
19 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2008 288a New director appointed