Advanced company searchLink opens in new window

THE WHOLE LEAF CO. LIMITED

Company number 06446282

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 999
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 AD01 Registered office address changed from , 15 Bunhill Row, London, EC1Y 8LP on 13 December 2013
25 Sep 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Jan 2011 TM01 Termination of appointment of Pynadath George as a director
24 Jan 2011 TM01 Termination of appointment of Peter George as a director
05 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Adejare Doherty on 5 January 2011
28 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Adejare Doherty on 1 November 2009
28 Jan 2010 CH01 Director's details changed for Peter George on 1 November 2009
28 Jan 2010 CH01 Director's details changed for Pynadath George on 1 November 2009
28 Jan 2010 CH03 Secretary's details changed for Adejare Doherty on 1 November 2009