- Company Overview for ONE WHITELADIES LIMITED (09674687)
- Filing history for ONE WHITELADIES LIMITED (09674687)
- People for ONE WHITELADIES LIMITED (09674687)
- Charges for ONE WHITELADIES LIMITED (09674687)
- Insolvency for ONE WHITELADIES LIMITED (09674687)
- More for ONE WHITELADIES LIMITED (09674687)
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) |
---|---|---|---|
26 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2018 | LIQ01 | Declaration of solvency | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AD01 | Registered office address changed from Clifton Heights Triangle West Bristol BS8 1EJ England to Bishoop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 20 September 2018 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
17 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
17 Jul 2017 | AD01 | Registered office address changed from The Boat House Ladye Bay Clevedon North Somerset BS21 7BU United Kingdom to Clifton Heights Triangle West Bristol BS8 1EJ on 17 July 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Mr Daniel Nikolas Smith on 24 March 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Mr Adam James Smith on 24 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 23 February 2016
|
|
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | MR01 | Registration of charge 096746870003, created on 6 October 2015 | |
16 Oct 2015 | MR01 | Registration of charge 096746870001, created on 6 October 2015 | |
16 Oct 2015 | MR01 | Registration of charge 096746870002, created on 6 October 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Nicholas John Cryer as a director on 16 September 2015 | |
07 Sep 2015 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
01 Sep 2015 | AP01 | Appointment of Mr Adam James Smith as a director on 7 July 2015 | |
01 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
01 Sep 2015 | AP01 | Appointment of Mr Dominic Richard Smith as a director on 7 July 2015 | |
07 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-07
|