- Company Overview for WHITE LABEL UK LIMITED (04360023)
- Filing history for WHITE LABEL UK LIMITED (04360023)
- People for WHITE LABEL UK LIMITED (04360023)
- Charges for WHITE LABEL UK LIMITED (04360023)
- Insolvency for WHITE LABEL UK LIMITED (04360023)
- More for WHITE LABEL UK LIMITED (04360023)
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) |
---|---|---|---|
16 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2020 | |
30 Sep 2019 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 30 September 2019 | |
27 Sep 2019 | LIQ02 | Statement of affairs | |
27 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
22 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
26 Aug 2016 | CH01 | Director's details changed for Mr Gregory Saunders on 26 August 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Drew Shannon on 26 August 2016 | |
26 Aug 2016 | CH03 | Secretary's details changed for Drew Shannon on 26 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2013 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 5 September 2013 |