- Company Overview for WHITE OCTOBER LIMITED (03982889)
- Filing history for WHITE OCTOBER LIMITED (03982889)
- People for WHITE OCTOBER LIMITED (03982889)
- Charges for WHITE OCTOBER LIMITED (03982889)
- More for WHITE OCTOBER LIMITED (03982889)
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
|
|
04 May 2022 | CAP-SS | Solvency Statement dated 21/04/22 | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
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 |