Advanced company searchLink opens in new window

WHATAFIND.COM LIMITED

Company number 06573230

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 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
12 Sep 2012 4.68 Liquidators' statement of receipts and payments to 16 August 2012
25 Aug 2011 4.20 Statement of affairs with form 4.19
25 Aug 2011 600 Appointment of a voluntary liquidator
25 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Aug 2011 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom on 11 August 2011
20 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 490.26
10 May 2011 TM01 Termination of appointment of Mark Zaleski as a director
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 AP01 Appointment of Mr Mark Xavier Zaleski as a director
25 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2010 SH08 Change of share class name or designation
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 490.26
26 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
10 Sep 2009 288a Director appointed andreas ruben keijsers
10 Sep 2009 288b Appointment terminated director martin newell
26 May 2009 363a Return made up to 22/04/09; full list of members
14 Nov 2008 88(2) Ad 03/09/08\gbp si 3096@0.02=61.92\gbp ic 257.6/319.52\
28 Aug 2008 88(2) Ad 03/07/08\gbp si 480@0.02=9.6\gbp ic 248/257.6\
30 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2008 88(2) Ad 23/06/08\gbp si 2400@0.02=48\gbp ic 200/248\
08 Jul 2008 MEM/ARTS Memorandum and Articles of Association