WHITERIDGE CAPITAL LIMITED

158 Montague Mansions Montagu Mansions, London, W1U 6LQ, England
StatusDISSOLVED
Company No.10683786
CategoryPrivate Limited Company
Incorporated22 Mar 2017
Age7 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years3 years, 16 days

SUMMARY

WHITERIDGE CAPITAL LIMITED is an dissolved private limited company with number 10683786. It was incorporated 7 years, 3 months, 17 days ago, on 22 March 2017 and it was dissolved 3 years, 16 days ago, on 22 June 2021. The company address is 158 Montague Mansions Montagu Mansions, London, W1U 6LQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Serge Umansky

Notification date: 2020-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vanessa Alves

Cessation date: 2020-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Serge Umansky

Appointment date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filipp Korentsvit

Termination date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-05

Old address: 38 Park Street Ground Floor London W1K 2JF England

New address: 158 Montague Mansions Montagu Mansions London W1U 6LQ

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Alves

Termination date: 2019-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Filipp Korentsvit

Appointment date: 2019-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

Old address: 1st Floor 11-12 Pall Mall London SW1Y 5LU United Kingdom

New address: 38 Park Street Ground Floor London W1K 2JF

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: 1 Primrose Street London EC2A 2EX United Kingdom

New address: 1st Floor 11-12 Pall Mall London SW1Y 5LU

Documents

View document PDF

Incorporation company

Date: 22 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ITALIAN GOLD SPACE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11942778
Status:ACTIVE
Category:Private Limited Company

LUKO TRANSPORT LTD

14 NICOLA GARDENS,DERBY,DE23 1NQ

Number:11840885
Status:ACTIVE
Category:Private Limited Company

NKJ LIMITED

2 LAKE AVENUE,SLOUGH,SL1 3BZ

Number:10837484
Status:ACTIVE
Category:Private Limited Company

NUERA DEVELOPMENTS LIMITED

21 BLOOMSBURY STREET,LONDON,WC1B 3SS

Number:06588550
Status:LIQUIDATION
Category:Private Limited Company

PDV (SOUTH) LIMITED

6 WINCOMBE CLOSE,FERNDOWN,BH22 8HZ

Number:08873111
Status:ACTIVE
Category:Private Limited Company

THE NIGHT MANAGER DISTRIBUTION LIMITED

49 NEAL STREET,LONDON,WC2H 9PZ

Number:09457720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source