WHITFIELD ADVENTURES LIMITED

Fleet Works Fleet Works, London, EC4A 4AB, England
StatusDISSOLVED
Company No.03638214
CategoryPrivate Limited Company
Incorporated25 Sep 1998
Age25 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 26 days

SUMMARY

WHITFIELD ADVENTURES LIMITED is an dissolved private limited company with number 03638214. It was incorporated 25 years, 7 months, 25 days ago, on 25 September 1998 and it was dissolved 4 years, 7 months, 26 days ago, on 24 September 2019. The company address is Fleet Works Fleet Works, London, EC4A 4AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alexander Anton

Termination date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: Brownlow House 50/51 High Holborn London WC1V 6ER England

Change date: 2018-01-03

New address: Fleet Works 26 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Old address: 57 Queen Anne Street London W1G 9JR

New address: Brownlow House 50/51 High Holborn London WC1V 6ER

Change date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Old address: 35 Harley Street London W1G 9QU England

Change date: 2013-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Old address: 83 Wimpole Street London W1G 9RJ

Change date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian anton / 01/06/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 26 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AAMD

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 08/02/04 from: 55A welbeck street london W1M 7HD

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/99; full list of members

Documents

View document PDF

Memorandum articles

Date: 26 Nov 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed formatrelay LIMITED\certificate issued on 24/11/98

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 23/11/98 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 J'S CATERING LIMITED

76C DAVYHULME ROAD,MANCHESTER,M41 7DN

Number:09100632
Status:ACTIVE
Category:Private Limited Company

ARVISTA DEVELOPMENTS LTD

352-354 LONDON ROAD,MITCHAM,CR4 3ND

Number:10962710
Status:ACTIVE
Category:Private Limited Company

CONSULTING PJ LTD

9 EAST PARK,CRAWLEY,RH10 6AN

Number:10082570
Status:ACTIVE
Category:Private Limited Company

GODLEY CONTRACTS LIMITED

11 CRAIGLEITH TERRACE,ALVA,FK12 5EW

Number:SC568752
Status:ACTIVE
Category:Private Limited Company

IRWIN SCOTT LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:06772696
Status:ACTIVE
Category:Private Limited Company

KITES CHILDRENS SERVICES LIMITED

THE FORGE,COLCHESTER,CO4 5PX

Number:04106334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source