Advanced company searchLink opens in new window

WHITE LION GLOBAL LTD

Company number 11613178

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)
16 Nov 2024 CS01 Confirmation statement made on 22 September 2024 with updates
11 Sep 2024 AP01 Appointment of Mr Dietmar Ferber as a director on 1 September 2024
02 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
16 May 2024 CH01 Director's details changed for Mr Martyn Leonard Myatt on 1 May 2024
29 Dec 2023 CERTNM Company name changed white lion holdings LTD\certificate issued on 29/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-15
25 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
12 Apr 2021 PSC01 Notification of Martyn Leonard Myatt as a person with significant control on 12 April 2021
12 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 12 April 2021
12 Apr 2021 AD01 Registered office address changed from 4 Kingsbury Close Walsall WS4 2HC United Kingdom to 25 st. Nicholas Place C/O Campion Business Services Leicester LE1 4LD on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Kamal Musleh as a director on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Dietmar Ferber as a director on 12 April 2021
17 Nov 2020 AP01 Appointment of Mr Kamal Musleh as a director on 17 November 2020
17 Nov 2020 AP01 Appointment of Mr Dietmar Ferber as a director on 17 November 2020
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
13 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
13 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP 100