Advanced company searchLink opens in new window

WHITE QUEEN,LIMITED

Company number 00330920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2021 DS01 Application to strike the company off the register
16 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-application for strike off/disolution 19/08/2021
02 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
05 May 2021 AA Accounts for a small company made up to 31 December 2020
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
28 May 2020 AA Accounts for a small company made up to 31 December 2019
12 Aug 2019 AA Accounts for a small company made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
24 Aug 2018 AA Accounts for a small company made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
05 Jun 2018 CH01 Director's details changed for Mr Peter Kucera on 26 August 2016
22 May 2018 MR04 Satisfaction of charge 2 in full
22 May 2018 MR04 Satisfaction of charge 1 in full
11 Apr 2018 AUD Auditor's resignation
24 Aug 2017 AA Accounts for a small company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
12 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 621,212
01 Jul 2016 AD01 Registered office address changed from Broadway Yaxley Peterborough PE7 3EJ to Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP on 1 July 2016
28 Jun 2016 AA Accounts for a small company made up to 31 December 2015
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 621,212
26 Jan 2015 AD01 Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN England to Broadway Yaxley Peterborough PE7 3EJ on 26 January 2015
03 Jan 2015 AD01 Registered office address changed from Broadway Yaxley Peterborough PE7 3EJ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015