- Company Overview for BIDDESTONE WHITE HORSE LIMITED (08416287)
- Filing history for BIDDESTONE WHITE HORSE LIMITED (08416287)
- People for BIDDESTONE WHITE HORSE LIMITED (08416287)
- More for BIDDESTONE WHITE HORSE LIMITED (08416287)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2014 | DS01 | Application to strike the company off the register | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 22 February 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
22 Mar 2014 | CH01 | Director's details changed for Mr. Robert Edwin Glover Iggulden on 26 November 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 27 February 2013 | |
27 Feb 2013 | AP03 | Appointment of Mr Martyn Probyn as a secretary on 22 February 2013 | |
27 Feb 2013 | AP01 | Appointment of Mr Robert Edwin Glover Iggulden as a director on 22 February 2013 | |
27 Feb 2013 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 22 February 2013 | |
27 Feb 2013 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 22 February 2013 | |
22 Feb 2013 | NEWINC | Incorporation |