- Company Overview for WHITE MARKET FIVE LIMITED (08767501)
- Filing history for WHITE MARKET FIVE LIMITED (08767501)
- People for WHITE MARKET FIVE LIMITED (08767501)
- More for WHITE MARKET FIVE LIMITED (08767501)
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
|
|
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
|
|
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
|
|
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 |