Advanced company searchLink opens in new window

WHITE LABEL UK LIMITED

Company number 04360023

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-24
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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