Advanced company searchLink opens in new window

WHITE ORCHID FINANCIAL SOLUTIONS LTD

Company number 08773828

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)
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
  • GBP 100
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