- Company Overview for WHITE MEGALITH LTD (10358456)
- Filing history for WHITE MEGALITH LTD (10358456)
- People for WHITE MEGALITH LTD (10358456)
- Charges for WHITE MEGALITH LTD (10358456)
- More for WHITE MEGALITH LTD (10358456)
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) |
---|---|---|---|
09 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
07 Sep 2020 | CH01 | Director's details changed for Mr Menachem Friedman on 1 September 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
17 Sep 2019 | PSC04 | Change of details for Mr Menachem Friedman as a person with significant control on 17 September 2019 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
07 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
23 Jul 2017 | AD01 | Registered office address changed from 35 Green Walk Hendon London NW4 2AL United Kingdom to 102 Princes Park Avenue London NW11 0JX on 23 July 2017 | |
29 Mar 2017 | MR01 | Registration of charge 103584560001, created on 27 March 2017 | |
05 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-05
|