- Company Overview for WHITE HART (SW19) LIMITED (05917706)
- Filing history for WHITE HART (SW19) LIMITED (05917706)
- People for WHITE HART (SW19) LIMITED (05917706)
- Charges for WHITE HART (SW19) LIMITED (05917706)
- Insolvency for WHITE HART (SW19) LIMITED (05917706)
- More for WHITE HART (SW19) LIMITED (05917706)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2018 | |
27 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2017 | |
03 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2016 | |
21 Aug 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2015 | AD01 | Registered office address changed from Gordons Knight 170 Merton High Street Wimbledon London SW19 1AY to 40a Station Road Upminster Essex RM14 2TR on 12 June 2015 | |
11 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
18 Oct 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
02 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Stephanie Rondeau on 29 August 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |