- Company Overview for WHITES GENERATION LIMITED (09962999)
- Filing history for WHITES GENERATION LIMITED (09962999)
- People for WHITES GENERATION LIMITED (09962999)
- Charges for WHITES GENERATION LIMITED (09962999)
- More for WHITES GENERATION LIMITED (09962999)
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 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
21 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2025 | DS01 | Application to strike the company off the register | |
10 Jan 2025 | TM01 | Termination of appointment of David Gudgin as a director on 10 January 2025 | |
10 Jan 2025 | TM01 | Termination of appointment of Adam Edward Chirkowski as a director on 10 January 2025 | |
01 Nov 2024 | AP03 | Appointment of Mr Richard Paul Priestley as a secretary on 17 October 2024 | |
31 Oct 2024 | TM02 | Termination of appointment of Christopher John O'donoghue as a secretary on 17 October 2024 | |
21 Oct 2024 | AA | Full accounts made up to 31 January 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN United Kingdom to 14 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX on 6 June 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
31 Oct 2023 | AA | Full accounts made up to 31 January 2023 | |
24 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 10 October 2022
|
|
25 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
17 Oct 2022 | AA | Group of companies' accounts made up to 31 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
11 Jan 2022 | MR04 | Satisfaction of charge 099629990001 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 099629990002 in full | |
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | AA | Group of companies' accounts made up to 31 January 2021 | |
26 Feb 2021 | PSC05 | Change of details for Aco Ordinary Shareco Limited as a person with significant control on 24 February 2021 | |
25 Feb 2021 | PSC02 | Notification of Aco Ordinary Shareco Limited as a person with significant control on 20 May 2020 | |
25 Feb 2021 | PSC07 | Cessation of Acp I Shareco Limited as a person with significant control on 20 May 2020 | |
18 Feb 2021 | TM01 | Termination of appointment of Angela Caroline Maria Parr as a director on 17 February 2021 |