WHAAPP LIMITED
Status | DISSOLVED |
Company No. | SC402248 |
Category | Private Limited Company |
Incorporated | 23 Jun 2011 |
Age | 12 years, 11 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 08 Aug 2014 |
Years | 9 years, 9 months, 24 days |
SUMMARY
WHAAPP LIMITED is an dissolved private limited company with number SC402248. It was incorporated 12 years, 11 months, 8 days ago, on 23 June 2011 and it was dissolved 9 years, 9 months, 24 days ago, on 08 August 2014. The company address is Blackwood House Blackwood House, Aberdeen, AB10 6XU.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Apr 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-07
Old address: 60 Gairn Mews Gairn Terrace Aberdeen AB10 6FN Scotland
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Eleanor Powell-Jackson
Change date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Change person director company with change date
Date: 24 Jun 2012
Action Date: 24 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Burnett
Change date: 2012-06-24
Documents
Change person director company with change date
Date: 24 Jun 2012
Action Date: 24 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-24
Officer name: Mr Craig Richard Angus
Documents
Change person director company with change date
Date: 24 Jun 2012
Action Date: 24 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Eleanor Powell-Jackson
Change date: 2012-06-24
Documents
Change registered office address company with date old address
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-13
Old address: 25 Ashgrove Avenue Aberdeen AB25 3BQ Scotland
Documents
Change account reference date company current shortened
Date: 21 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-06-30
Documents
Incorporation company
Date: 23 Jun 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
303 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED
17 KIRKSTALL ROAD,LONDON,SW2 4HD
Number: | 09894701 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NEWLANDS PENTRE LLYN,ABERYSTWYTH,SY23 4NS
Number: | 06776251 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES PERRY ASSOCIATES LIMITED
14 FOREST WAY,ORPINGTON,BR5 2AQ
Number: | 09343480 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2D OAKLANDS FARM HIGHAM LANE,HINCKLEY,LE10 3EF
Number: | 08890720 |
Status: | ACTIVE |
Category: | Private Limited Company |
K-H PRESTIGE PAINT WORKS LIMITED
3 WALNUT TREE LANE,WEST BYFLEET,KT14 7AQ
Number: | 10179096 |
Status: | ACTIVE |
Category: | Private Limited Company |
159B SALTRAM CRESCENT,LONDON,W9 3JU
Number: | 11529477 |
Status: | ACTIVE |
Category: | Private Limited Company |