WHOLLYU LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/22, NO UPDATES
2022-02-07 insert company_previous_name HOMERUN VENTURES LTD
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-07 update name HOMERUN VENTURES LTD => WHOLLYU LTD
2022-01-31 update statutory_documents COMPANY NAME CHANGED HOMERUN VENTURES LTD CERTIFICATE ISSUED ON 31/01/22
2022-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category NO ACCOUNTS FILED => null
2021-05-07 update accounts_last_madeup_date null => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-18 => 2022-01-31
2021-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-07 delete sic_code 82200 - Activities of call centres
2021-02-07 insert sic_code 96090 - Other service activities n.e.c.
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/20, WITH UPDATES
2020-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-10 update statutory_documents FIRST GAZETTE
2020-08-09 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2020-08-09 insert address 18, COLLINGWOOD COURT WEST HILL ROAD RYDE, ISLE OF WIGHT UNITED KINGDOM PO33 1LX
2020-08-09 update registered_address
2020-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2020-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MARIE ANNE REYES TRACY / 21/07/2020
2020-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SUSAN MARIE ANNE REYES TRACY / 21/07/2020
2020-07-07 update accounts_next_due_date 2021-01-18 => 2021-04-18
2019-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION