- Company Overview for WHITE ROSE SECURITIES LTD (11012349)
- Filing history for WHITE ROSE SECURITIES LTD (11012349)
- People for WHITE ROSE SECURITIES LTD (11012349)
- More for WHITE ROSE SECURITIES LTD (11012349)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | PSC07 | Cessation of Jodie Boon as a person with significant control on 25 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Brian Christopher Guckian on 25 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Tyrone Franklyn Perry as a director on 25 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mrs Joanne Coleman as a director on 25 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Brian Christopher Guckian as a director on 25 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Michael Edgar Campbell as a director on 25 March 2019 | |
11 Mar 2019 | PSC01 | Notification of Jodie Boon as a person with significant control on 13 October 2017 | |
11 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 March 2019 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AP01 | Appointment of Mr Jody Boon as a director on 13 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Ceri Richard John as a director on 13 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Janelle House Hartham Lane Hertford SG14 1QN on 31 October 2017 | |
13 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-13
|