- Company Overview for WHITE EARTH MANAGEMENT LIMITED (08886341)
- Filing history for WHITE EARTH MANAGEMENT LIMITED (08886341)
- People for WHITE EARTH MANAGEMENT LIMITED (08886341)
- Insolvency for WHITE EARTH MANAGEMENT LIMITED (08886341)
- More for WHITE EARTH MANAGEMENT LIMITED (08886341)
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) |
---|---|---|---|
17 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2022 | |
12 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2021 | |
24 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2020 | |
20 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 June 2019 | |
28 Jun 2018 | AD01 | Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 28 June 2018 | |
27 Jun 2018 | LIQ02 | Statement of affairs | |
27 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
08 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Mansu Kin as a director on 8 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Wei Sun as a director on 8 July 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
15 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 May 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH01 | Director's details changed for Mr Mansu Kin on 1 April 2015 | |
11 Jul 2014 | AD01 | Registered office address changed from Kings House Kings Road London SW19 8PL United Kingdom on 11 July 2014 | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|