- Company Overview for WHITE CHINA (LAUNDRY) LIMITED (11410193)
- Filing history for WHITE CHINA (LAUNDRY) LIMITED (11410193)
- People for WHITE CHINA (LAUNDRY) LIMITED (11410193)
- More for WHITE CHINA (LAUNDRY) LIMITED (11410193)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2021 | DS01 | Application to strike the company off the register | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Jun 2021 | AD01 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ United Kingdom to Unit 19 st. Hilary Park Road King's Lynn PE30 4nd on 28 June 2021 | |
28 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
27 Jul 2020 | PSC04 | Change of details for Mr William Mark Poole as a person with significant control on 10 June 2020 | |
27 Jul 2020 | PSC07 | Cessation of Frederick Alexander Dickens Groome as a person with significant control on 10 June 2020 | |
27 Jul 2020 | PSC07 | Cessation of Charles Bernard Grant Campbell as a person with significant control on 10 June 2020 | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Charles Bernard Grant Campbell as a director on 10 October 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
28 Mar 2019 | TM01 | Termination of appointment of Frederick Alexander Dickens Groome as a director on 12 June 2018 | |
12 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-12
|