Advanced company searchLink opens in new window

WHITE MARKET FIVE LIMITED

Company number 08767501

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
02 Mar 2023 AA Unaudited abridged accounts made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
01 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
17 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 8 November 2019
17 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 8 November 2020
17 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 8 November 2018
17 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
06 May 2021 AP02 Appointment of Ingenious Media Director Limited as a director on 6 May 2021
06 May 2021 TM01 Termination of appointment of Christian Michael Lindstroem as a director on 6 May 2021
06 May 2021 TM02 Termination of appointment of Francesca Dianne Eastwood as a secretary on 6 May 2021
13 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
09 Nov 2020 CS01 08/11/20 Statement of Capital gbp 28.95
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/09/21
23 Jan 2020 AP03 Appointment of Miss Francesca Dianne Eastwood as a secretary on 21 January 2020
16 Jan 2020 TM02 Termination of appointment of Francesca Dianne Eastwood as a secretary on 14 January 2020
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/09/21
20 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
09 Nov 2018 CH01 Director's details changed for Mr Nicholas Beveridge on 5 September 2018
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/09/21
15 Aug 2018 PSC02 Notification of Reyker Nominees Limited as a person with significant control on 6 April 2016
11 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates