- Company Overview for R WHITE PROPERTY SERVICES LIMITED (07416209)
- Filing history for R WHITE PROPERTY SERVICES LIMITED (07416209)
- People for R WHITE PROPERTY SERVICES LIMITED (07416209)
- More for R WHITE PROPERTY SERVICES LIMITED (07416209)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | RT01 | Administrative restoration application | |
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Dec 2012 | AR01 |
Annual return made up to 22 October 2012 with full list of shareholders
|
|
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
08 Nov 2010 | AD01 | Registered office address changed from , 142 Wellington Road, Rainham, Essex, RM13 9DG, United Kingdom to 142 Wennington Road Rainham Essex RM13 9DG on 8 November 2010 | |
08 Nov 2010 | AP01 | Appointment of Mr Ryan Mark White as a director | |
22 Oct 2010 | TM01 | Termination of appointment of Elizabeth Ann Davies as a director | |
22 Oct 2010 | NEWINC | Incorporation |