- Company Overview for WHITE ROSE YORKSHIRE LTD (10675692)
- Filing history for WHITE ROSE YORKSHIRE LTD (10675692)
- People for WHITE ROSE YORKSHIRE LTD (10675692)
- More for WHITE ROSE YORKSHIRE LTD (10675692)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2018 | AD01 | Registered office address changed from C/O Alis Accoutax & Co Suite 1 81a Old Church Road London E4 6st to St Vincent House 99a Station Road London E4 7BU on 4 May 2018 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | TM01 | Termination of appointment of Dermot Barrett as a director on 30 April 2018 | |
03 May 2018 | AP01 | Appointment of Mr Dermot Barrett as a director on 30 April 2018 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | TM01 | Termination of appointment of Altaf Khan as a director on 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
22 Mar 2018 | AD01 | Registered office address changed from 12 Bedale Road Aikskew Leeming Bar/ Bedale DL7 9AY United Kingdom to Suite 1 81a Old Church Road London E4 6st on 22 March 2018 | |
19 May 2017 | TM01 | Termination of appointment of Adnan Sabri as a director on 18 May 2017 | |
05 May 2017 | TM01 | Termination of appointment of Altaf Khan as a director on 24 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Altaf Khan as a director on 17 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Altaf Khan as a director on 24 April 2017 | |
17 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-17
|