Advanced company searchLink opens in new window

WHITE OCTOBER LIMITED

Company number 03982889

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
26 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
01 Oct 2022 AA01 Previous accounting period extended from 30 April 2022 to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
13 May 2022 SH19 Statement of capital on 13 May 2022
  • GBP 111
04 May 2022 CAP-SS Solvency Statement dated 21/04/22
04 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 21/04/2022
20 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 2-6 Atlantic Road London SW9 8HY England to The Old Bank Beaufort Street Crickhowell NP8 1AD on 9 June 2021
30 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
12 May 2020 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 2-6 Atlantic Road London SW9 8HY on 12 May 2020
12 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
19 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
09 May 2018 CH01 Director's details changed for Corinna Lucy Gamble on 30 April 2017
26 Mar 2018 MR04 Satisfaction of charge 039828890003 in full
23 Mar 2018 TM01 Termination of appointment of Corinna Lucy Gamble as a director on 8 March 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Nov 2017 MR01 Registration of charge 039828890003, created on 14 November 2017