- Company Overview for WHITE HOUSE EXPRESS LIMITED (07094285)
- Filing history for WHITE HOUSE EXPRESS LIMITED (07094285)
- People for WHITE HOUSE EXPRESS LIMITED (07094285)
- Insolvency for WHITE HOUSE EXPRESS LIMITED (07094285)
- More for WHITE HOUSE EXPRESS LIMITED (07094285)
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) |
---|---|---|---|
01 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from Verulam House 110 Luton Road Harpenden Hertfordshire AL5 3BL to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 23 February 2016 | |
08 Jan 2016 | 4.33 | Resignation of a liquidator | |
23 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2014 | |
17 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2013 | |
05 Jan 2013 | AD01 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 January 2013 | |
28 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | AR01 |
Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
22 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
09 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
08 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
23 Mar 2010 | AP01 | Appointment of Leor Yeshaya Nissim as a director | |
22 Feb 2010 | AP01 | Appointment of Simon Nissim as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
03 Dec 2009 | NEWINC |
Incorporation
|