Advanced company searchLink opens in new window

WHITE RHINO SERVICES LIMITED

Company number 09911753

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)
28 Oct 2024 AA Micro company accounts made up to 31 December 2023
28 Oct 2024 PSC07 Cessation of Maurice Anthony St Aubyn as a person with significant control on 2 March 2024
28 Oct 2024 TM01 Termination of appointment of Maurice Anthony St Aubyn as a director on 2 March 2024
28 Oct 2024 PSC01 Notification of Arron Paul Cheema Morgan as a person with significant control on 2 March 2024
28 Oct 2024 AP01 Appointment of Mr Arron Paul Cheema Morgan as a director on 2 March 2024
06 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2023 AD01 Registered office address changed from 14 Spa House 303 Streatham High Road London SW16 3NQ England to 2 Camden Road London NW1 9DL on 5 December 2023
06 Jun 2023 AA Micro company accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with updates
30 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Mar 2022 AD01 Registered office address changed from Condor House the Street Bredhurst ME7 3JY United Kingdom to 14 Spa House 303 Streatham High Road London SW16 3NQ on 30 March 2022
30 Mar 2022 TM01 Termination of appointment of Christopher Conrad Laird as a director on 30 March 2022
30 Mar 2022 PSC07 Cessation of Christopher Conrad Laird as a person with significant control on 30 March 2022
30 Mar 2022 PSC01 Notification of Maurice Anthony St Aubyn as a person with significant control on 30 March 2022
14 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
21 Dec 2021 AP01 Appointment of Mr Maurice Anthony St Aubyn as a director on 21 December 2021
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 TM01 Termination of appointment of Gfxm Ltd as a director on 30 April 2019
30 Apr 2019 PSC07 Cessation of Gfxm Ltd as a person with significant control on 30 April 2019