75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-08-31
Current Assets
2,514
Total Assets Less Current Liabilities
1
Whipletenx Ltd was dissolved on 2023-07-11.
Whipletenx was a private limited company that was located at 37 Hartington Road, Gloucester, GL1 5TJ, UNITED KINGDOM. Its full net worth was valued to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2021-08-06) was run by 1 director.
Director Jovel S. who was appointed on 24 August 2021.
The company was classified as "public houses and bars" (56302).
The latest confirmation statement was sent on 2022-08-05 and last time the annual accounts were sent was on 31 August 2022.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 12th, April 2023
| dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 2022-08-31
filed on: 20th, February 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2022-08-05
filed on: 27th, September 2022
| confirmation statement
Free Download
(4 pages)
AD01
Registered office address changed from 37 Gloucester Road Gloucester GL1 5TJ to 37 Hartington Road Gloucester GL1 5TJ on 2021-10-21
filed on: 21st, October 2021
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2021-08-24
filed on: 29th, September 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2021-08-24
filed on: 29th, September 2021
| persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: 2021-08-24
filed on: 23rd, September 2021
| officers
Free Download
(1 page)
AP01
New director was appointed on 2021-08-24
filed on: 22nd, September 2021
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 86 Chapel Wood Llanedeyrn Cardiff CF23 9EG Wales to 37 Gloucester Road Gloucester GL1 5TJ on 2021-09-01
filed on: 1st, September 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 6th, August 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 2021-08-06: 1.00 GBP
capital