- Company Overview for WHITE ORCHID FINANCIAL SOLUTIONS LTD (08773828)
- Filing history for WHITE ORCHID FINANCIAL SOLUTIONS LTD (08773828)
- People for WHITE ORCHID FINANCIAL SOLUTIONS LTD (08773828)
- More for WHITE ORCHID FINANCIAL SOLUTIONS LTD (08773828)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | AD01 | Registered office address changed from 17 Bryanston Square London W1H 2DP England to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on 26 September 2017 | |
28 Jul 2017 | TM02 | Termination of appointment of Mohamad Ali Nasser as a secretary on 16 January 2017 | |
28 Jul 2017 | TM02 | Termination of appointment of Mohamad Ali Nasser as a secretary on 16 January 2017 | |
16 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2016 | AP03 | Appointment of Group Controller Mohamad Ali Nasser as a secretary on 6 December 2016 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Nicolas Irwin as a director on 6 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Cesar Tenerife Rapanut as a director on 6 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of David John Hargreaves as a director on 6 December 2016 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2016 | AP01 | Appointment of Mr Philippe Ayme-Jouve as a director on 27 May 2016 | |
18 Jun 2016 | AP01 | Appointment of Mr Nicolas Irwin as a director on 27 May 2016 | |
18 Jun 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 17 Bryanston Square London W1H 2DP on 18 June 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-04-14
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |