Advanced company searchLink opens in new window

WHITMAN WILDE LLP

Company number OC419191

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2023 LLDS01 Application to strike the limited liability partnership off the register
22 Sep 2022 LLCS01 Confirmation statement made on 22 September 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 30 April 2021
15 Dec 2021 LLAA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
23 Sep 2021 LLCS01 Confirmation statement made on 22 September 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Oct 2020 LLCS01 Confirmation statement made on 22 September 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 March 2019
14 Jan 2020 LLAA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
24 Sep 2019 LLCS01 Confirmation statement made on 22 September 2019 with no updates
20 Sep 2019 LLAD01 Registered office address changed from C/O 12 Abbey Road Grimsby DN32 0HL England to 40 Bermondsey Street London SE1 3UD on 20 September 2019
19 Jul 2019 LLAD01 Registered office address changed from C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD United Kingdom to C/O 12 Abbey Road Grimsby DN32 0HL on 19 July 2019
14 Mar 2019 AA Micro company accounts made up to 30 September 2018
09 Nov 2018 LLPSC04 Change of details for Frances Whittingham as a person with significant control on 9 November 2018
09 Nov 2018 LLCH01 Member's details changed for Alexander Bauman-Lyons on 9 November 2018
09 Nov 2018 LLEW04 Withdrawal of the persons' with significant control register information from the public register
09 Nov 2018 LLEW04RSS Persons' with significant control register information at 9 November 2018 on withdrawal from the public register
09 Nov 2018 LLEW02 Withdrawal of the members' residential address register information from the public register
09 Nov 2018 LLCH01 Member's details changed for Alexander Bauman-Lyons on 9 November 2018
09 Nov 2018 LLEW01RSS Members' register information at 9 November 2018 on withdrawal from the public register
09 Nov 2018 LLEW01 Withdrawal of the members' register information from the public register
05 Oct 2018 LLCS01 Confirmation statement made on 22 September 2018 with no updates
05 Oct 2018 LLPSC01 Notification of Charles Anthony Cowan as a person with significant control on 1 October 2017