- Company Overview for WHITE STORES RETAIL (YARNTON) LIMITED (09461103)
- Filing history for WHITE STORES RETAIL (YARNTON) LIMITED (09461103)
- People for WHITE STORES RETAIL (YARNTON) LIMITED (09461103)
- Charges for WHITE STORES RETAIL (YARNTON) LIMITED (09461103)
- More for WHITE STORES RETAIL (YARNTON) LIMITED (09461103)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
13 Apr 2021 | AP01 | Appointment of Mrs Victoria Anne Grant as a director on 25 February 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
24 Feb 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 August 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr James Jack Whiteley on 11 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mr James Jack Whiteley on 11 November 2019 | |
13 Nov 2019 | PSC04 | Change of details for Mr James Jack Whiteley as a person with significant control on 11 November 2019 | |
30 Sep 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 January 2020 | |
05 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
10 Aug 2017 | MR01 | Registration of charge 094611030001, created on 9 August 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
15 Nov 2016 | AA | Micro company accounts made up to 31 August 2016 | |
25 Jul 2016 | AA | Micro company accounts made up to 31 August 2015 | |
18 Jul 2016 | AD01 | Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD United Kingdom to Unit 8 Capitol Industrial Est Fulmar Way Wickford Essex SS11 8YW on 18 July 2016 | |
14 Jul 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 August 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
26 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-26
|