- 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) |
---|---|---|---|
05 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2015 | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
18 Jul 2017 | AD01 | Registered office address changed from 14 Flat 3.1 Sherwood Street Co Expx Ltd London W1F 7ED to 15 Golden Square London W1F 9JG on 18 July 2017 | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | AP03 | Appointment of Francesca Dianne Eastwood as a secretary on 17 May 2017 | |
10 May 2017 | AP01 | Appointment of Mr Nicholas Beveridge as a director on 4 May 2017 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-04-25
|
|
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Oct 2015 | RT01 | Administrative restoration application | |
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2015 | AD01 | Registered office address changed from , 7 Poplar Mews, Uxbridge Road, London, W12 7JS, United Kingdom to 14 Flat 3.1 Sherwood Street Co Expx Ltd London W1F 7ED on 24 February 2015 | |
17 Jan 2014 | TM01 | Termination of appointment of John Heseltine as a director | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | SH02 | Sub-division of shares on 20 December 2013 | |
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
12 Dec 2013 | TM01 | Termination of appointment of Matthew Rowe as a director | |
12 Dec 2013 | AP01 | Appointment of Mr John David Heseltine as a director |