- Company Overview for STRAITONS WHITELAW HOLDINGS LTD (00210635)
- Filing history for STRAITONS WHITELAW HOLDINGS LTD (00210635)
- People for STRAITONS WHITELAW HOLDINGS LTD (00210635)
- More for STRAITONS WHITELAW HOLDINGS LTD (00210635)
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) |
---|---|---|---|
10 Apr 2018 | AD01 | Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 23 New Mount Street Suite 888 Manchester M4 4DE on 10 April 2018 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of 888 as a person with significant control on 30 May 2017 | |
30 Jun 2017 | PSC07 | Cessation of Straitons Whitelaw Group Holdings Limited as a person with significant control on 30 May 2017 | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jun 2017 | AP01 | Appointment of Mr George Seafield as a director on 30 May 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Heiko Schröter as a director on 30 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
20 May 2017 | AP01 | Appointment of Mr Heiko Schröter as a director on 1 May 2017 | |
20 May 2017 | TM01 | Termination of appointment of Gert Otto as a director on 1 May 2017 | |
17 Dec 2016 | CH01 | Director's details changed for Mr Gert Otto on 17 December 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 21 Ellis Street Knightsbridge London SW1X 9AL England to 85 Great Portland Street 1st Floor London W1W 7LT on 29 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
29 Oct 2016 | AD01 | Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE to 21 Ellis Street Knightsbridge London SW1X 9AL on 29 October 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | CH01 | Director's details changed for Mr. George Seafield on 8 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
08 Aug 2016 | CH01 | Director's details changed for Mr. George Seafield on 8 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr. Gert Otto on 1 August 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 Jul 2016 | CH01 | Director's details changed for Mr. Gert Otto on 1 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Henry Sanderson as a director on 14 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Gert Otto as a director on 14 April 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|