- Company Overview for WHITES BRASSERIE (UK) LTD (07125955)
- Filing history for WHITES BRASSERIE (UK) LTD (07125955)
- People for WHITES BRASSERIE (UK) LTD (07125955)
- Insolvency for WHITES BRASSERIE (UK) LTD (07125955)
- More for WHITES BRASSERIE (UK) LTD (07125955)
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) |
---|---|---|---|
11 Apr 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2011 | CH01 | Director's details changed for Mr Stephen George Sweeting on 19 October 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Mr Stephen George Sweeting on 19 July 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Desmond Verdi as a director | |
25 May 2011 | AP01 | Appointment of Mr Stephen George Sweeting as a director | |
15 Apr 2011 | AD01 | Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 15 April 2011 | |
17 Mar 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 28 February 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
18 Jan 2011 | AD02 | Register inspection address has been changed | |
15 Nov 2010 | TM01 | Termination of appointment of Stephen Sweeting as a director | |
05 Aug 2010 | CH01 | Director's details changed for Desmond Paul Vordi on 4 August 2010 | |
25 Jun 2010 | AP03 | Appointment of Desmond Paul Verdi as a secretary | |
25 Jun 2010 | AP01 | Appointment of Desmond Paul Vordi as a director | |
14 Jan 2010 | NEWINC | Incorporation |