- Company Overview for WHITE HART LEASE LIMITED (06984371)
- Filing history for WHITE HART LEASE LIMITED (06984371)
- People for WHITE HART LEASE LIMITED (06984371)
- More for WHITE HART LEASE LIMITED (06984371)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
27 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
04 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | TM01 | Termination of appointment of Margaret Rousseau Littler as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Joanne Finnegan as a director | |
13 Nov 2012 | AP01 | Appointment of Mr Andrew Mark Littler as a director | |
13 Nov 2012 | AP01 | Appointment of Mr Richard Donal Finnegan as a director | |
31 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 9 November 2009
|
|
13 Aug 2012 | AP01 | Appointment of Mrs Margaret Hunter Rousseau Littler as a director | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Feb 2012 | AD01 | Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ on 15 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued |