G WHIZZ BUILDERS LIMITED

44 Mulberry Close North Drive 44 Mulberry Close North Drive, London, SW16 1RW, England
StatusDISSOLVED
Company No.11236370
CategoryPrivate Limited Company
Incorporated06 Mar 2018
Age6 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years11 months

SUMMARY

G WHIZZ BUILDERS LIMITED is an dissolved private limited company with number 11236370. It was incorporated 6 years, 4 months, 2 days ago, on 06 March 2018 and it was dissolved 11 months ago, on 08 August 2023. The company address is 44 Mulberry Close North Drive 44 Mulberry Close North Drive, London, SW16 1RW, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-31

Old address: 6 Raul Road London SE15 5HP England

New address: 44 Mulberry Close North Drive Tooting London SW16 1RW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clieolin Ruth Joseph

Termination date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clieolin Ruth Joseph

Appointment date: 2019-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-09-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-24

Psc name: Mr Joshua Dwayne Daivd Scafe

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-17

Psc name: Mr Wesley Anthony Scafe

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2019

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wesley Anthony Scafe

Notification date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-30

Old address: Flat 1,72 Maberley Road London SE19 2JD United Kingdom

New address: 6 Raul Road London SE15 5HP

Documents

View document PDF

Incorporation company

Date: 06 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BLOUSE LTD.

10 BESANT ROAD,LONDON,NW2 2SN

Number:09093550
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CMIG LTD

ARCHWOOD HOUSE 46/48 LONG STREET,MANCHESTER,M24 6UQ

Number:10433513
Status:ACTIVE
Category:Private Limited Company

GOLD NOVA LTD

UNIT 8, COMPTON PLACE BUSINESS CENTRE,CAMBERLEY,GU15 3DX

Number:11418455
Status:ACTIVE
Category:Private Limited Company

GSR ENTERPRISES LTD

4 DAPHNE GARDENS,LONDONDERRY,BT47 6LX

Number:NI653332
Status:ACTIVE
Category:Private Limited Company

SKYNET FUTURE TECHNOLOGIES LIMITED

48 MASEFIELD ROAD,WARMINSTER,BA12 8HR

Number:08111859
Status:ACTIVE
Category:Private Limited Company

STATOR ELECTRICAL SOLUTIONS LTD

54 CHURCH WALK,NOTTINGHAM,NG16 5AT

Number:08218124
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