Download leads from Nexok and grow your business. Find out more

Whoots Ltd

Documents

Total Documents31
Total Pages113

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off
31 May 2016Final Gazette dissolved via compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
27 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 999
27 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 999
13 December 2014Total exemption small company accounts made up to 31 March 2014
13 December 2014Total exemption small company accounts made up to 31 March 2014
1 April 2014Registered office address changed from Unit4 the Cottage S Deva Centre Trinity Way Manchester M3 7BE United Kingdom on 1 April 2014
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 999
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 999
1 April 2014Registered office address changed from Unit4 the Cottage S Deva Centre Trinity Way Manchester M3 7BE United Kingdom on 1 April 2014
1 April 2014Registered office address changed from Unit4 the Cottage S Deva Centre Trinity Way Manchester M3 7BE United Kingdom on 1 April 2014
7 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 999
7 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 999
16 April 2013Appointment of Mr Matthew Peter Madeley as a director
16 April 2013Appointment of Mr Matthew Peter Madeley as a director
15 April 2013Termination of appointment of Matthew Madeley as a director
15 April 2013Termination of appointment of Matthew Madeley as a director
12 April 2013Appointment of Mr Matthew Peter Madeley as a director
12 April 2013Appointment of Mr Matthew Peter Madeley as a director
12 April 2013Appointment of Mr Liam Michael Williamson as a director
12 April 2013Appointment of Mr Liam Michael Williamson as a director
11 April 2013Appointment of Mr Simon James Thomas as a director
11 April 2013Appointment of Mr Simon James Thomas as a director
2 April 2013Company name changed whoot LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
2 April 2013Company name changed whoot LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
13 March 2013Termination of appointment of Yomtov Jacobs as a director
13 March 2013Incorporation
13 March 2013Termination of appointment of Yomtov Jacobs as a director
13 March 2013Incorporation
Sign up now to grow your client base. Plans & Pricing