- Company Overview for FLAT WHITE LIMITED (05151870)
- Filing history for FLAT WHITE LIMITED (05151870)
- People for FLAT WHITE LIMITED (05151870)
- Charges for FLAT WHITE LIMITED (05151870)
- More for FLAT WHITE LIMITED (05151870)
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) |
---|---|---|---|
09 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
22 Mar 2018 | PSC01 | Notification of Peter Hall as a person with significant control on 1 January 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Andrew Steven Marvell as a director on 2 November 2017 | |
07 Nov 2017 | AP03 | Appointment of Mr Henry Hunt as a secretary on 7 November 2017 | |
21 Oct 2017 | TM02 | Termination of appointment of Karen Lindberg as a secretary on 1 June 2017 | |
21 Oct 2017 | TM01 | Termination of appointment of Karen Lindberg as a director on 1 June 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Level 4 53 Frith Street Soho London W1D 4SN to 33 Chalcot Square Primrose Hill London NW1 8YA on 14 September 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
15 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-04
|
|
29 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
06 Nov 2014 | AP01 | Appointment of Mr Callum Riley Hale-Thomson as a director on 3 April 2014 | |
19 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
01 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Dec 2013 | TM01 | Termination of appointment of Paul Merrony as a director | |
24 Dec 2013 | TM02 | Termination of appointment of Tracey Petersen as a secretary | |
28 Nov 2013 | AP01 | Appointment of Mr Andrew Steven Marvell as a director | |
28 Nov 2013 | AP01 | Appointment of Miss Laura Sharon Smith as a director | |
28 Nov 2013 | AP03 | Appointment of Mrs Karen Lindberg as a secretary | |
28 Nov 2013 | AP01 | Appointment of Mrs Karen Lindberg as a director |