Advanced company searchLink opens in new window

WHALE ROCK DIRECTORS LIMITED

Company number 03214010

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2019 DS01 Application to strike the company off the register
23 May 2019 AP01 Appointment of Mr Christopher Marsden as a director on 20 May 2019
23 May 2019 TM01 Termination of appointment of Stephen Menzies Muir as a director on 20 May 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 May 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 June 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Nov 2017 CH01 Director's details changed for Mr. Stephen Menzies Muir on 13 October 2017
16 Nov 2017 PSC05 Change of details for Whale Rock Company Secretariat Limited as a person with significant control on 13 October 2017
03 Nov 2017 AP02 Appointment of Link Group Corporate Director Limited as a director on 3 November 2017
03 Nov 2017 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017
03 Nov 2017 TM01 Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017
03 Nov 2017 AP04 Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017
13 Oct 2017 AD01 Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 13 October 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017
03 Apr 2017 TM01 Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jul 2016 TM01 Termination of appointment of Alan David Lewis as a director on 13 July 2016
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1