Advanced company searchLink opens in new window

WHITE ROSE CONSULTING LTD

Company number 10908616

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2024 DS01 Application to strike the company off the register
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
09 May 2019 AA Total exemption full accounts made up to 31 January 2019
23 Apr 2019 AP01 Appointment of Mr Christopher John Basey as a director on 10 April 2019
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
17 Jul 2018 AA01 Current accounting period extended from 31 August 2018 to 31 January 2019
06 Apr 2018 PSC01 Notification of Christopher John Basey as a person with significant control on 1 March 2018
10 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
09 Mar 2018 AP03 Appointment of Mr Christopher John Basey as a secretary on 9 March 2018
09 Mar 2018 PSC07 Cessation of Gordon Anthony Finlay as a person with significant control on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Gordon Anthony Finlay as a director on 9 March 2018
10 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-10
  • GBP 2