Advanced company searchLink opens in new window

WHITE CHINA (LAUNDRY) LIMITED

Company number 11410193

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-12
  • GBP 100