Advanced company searchLink opens in new window

BOBBY WHITE (LONDON) LTD

Company number 07606852

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2016 DS01 Application to strike the company off the register
16 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Dec 2015 AD01 Registered office address changed from Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR to 5 Kirby Street London EC1N 8TS on 6 December 2015
15 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 Jul 2014 TM01 Termination of appointment of Mark Andrew Milton Whitehead as a director on 30 June 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
15 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Aug 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
24 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
15 Nov 2011 AP01 Appointment of Mark Andrew Milton Whitehead as a director
15 Nov 2011 AP01 Appointment of Craig William Hughes as a director
15 Nov 2011 AP01 Appointment of Bobby White as a director
15 Nov 2011 AP01 Appointment of Thomas White as a director
18 Apr 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
18 Apr 2011 NEWINC Incorporation