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)
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
  • GBP 28.95
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
  • GBP 28.95
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 1000 ord shares of £0.01 each 17/12/2013
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
  • GBP 28.950000
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