WHALE ROCK DIRECTORS LIMITED: Filings
Overview
| Company Name | WHALE ROCK DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03214010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WHALE ROCK DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Christopher Marsden as a director on May 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Menzies Muir as a director on May 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Director's details changed for Mr. Stephen Menzies Muir on Oct 13, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Whale Rock Company Secretariat Limited as a person with significant control on Oct 13, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Link Group Corporate Director Limited as a director on Nov 03, 2017 | 2 pages | AP02 | ||||||||||
Termination of appointment of Capita Group Secretary Limited as a secretary on Nov 03, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Capita Corporate Director Limited as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Link Group Corporate Secretary Limited as a secretary on Nov 03, 2017 | 2 pages | AP04 | ||||||||||
Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on Oct 13, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on Aug 01, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Justin Ashley Cooper as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Timothy Fish as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of Alan David Lewis as a director on Jul 13, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0