- Company Overview for WHITECREST LIMITED (08661623)
- Filing history for WHITECREST LIMITED (08661623)
- People for WHITECREST LIMITED (08661623)
- More for WHITECREST LIMITED (08661623)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
13 Nov 2013 | AP03 | Appointment of Mr Mark William Daly as a secretary | |
13 Nov 2013 | AP01 | Appointment of Mr Mark William Daly as a director | |
13 Nov 2013 | AD01 | Registered office address changed from Unit 1 M & D Business Park Burtonhead Road St. Helens Merseyside WA9 5EA England on 13 November 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Paul Graeme as a director | |
13 Nov 2013 | AP01 | Appointment of Mr Mark William Daly as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Paul Graeme as a director | |
13 Nov 2013 | AD01 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 13 November 2013 | |
22 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-22
|