- Company Overview for WHITE STREAM LIMITED (07865575)
- Filing history for WHITE STREAM LIMITED (07865575)
- People for WHITE STREAM LIMITED (07865575)
- More for WHITE STREAM LIMITED (07865575)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
21 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
04 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA England to 843 Finchley Road London London NW11 7TJ on 2 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 788-790 Finchley Road London London NW11 7TJ to 843 Finchley Road London London NW11 7TJ on 2 November 2015 | |
09 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
29 Oct 2014 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to 788-790 Finchley Road London London NW11 7TJ on 29 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 8a Lonsdale Road London United Kingdom NW6 6RD to 788-790 Finchley Road London London NW11 7TJ on 29 October 2014 | |
28 Aug 2014 | AA | Micro company accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Dec 2013 | AD01 | Registered office address changed from 8a Lonsdale Road London NW6 6RD on 18 December 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Nikoloz Enukidze as a director | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |