Advanced company searchLink opens in new window

WHITE LABEL MANAGEMENT LIMITED

Company number 07131625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2015 AD01 Registered office address changed from 13 Station Road London N3 2SB to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Aug 2013 TM01 Termination of appointment of Jonathan Baigel as a director
05 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Steven Michael Alan Truman on 14 October 2011
05 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Steven Michael Alan Truman on 23 December 2010
25 Mar 2010 AP01 Appointment of Steven Michael Alan Truman as a director
25 Mar 2010 AP01 Appointment of Jonathan Charles Mayer Baigel as a director
08 Mar 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
02 Mar 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
25 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
20 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)