- Company Overview for WHITETOWER CONSTRUCTION LIMITED (11747903)
- Filing history for WHITETOWER CONSTRUCTION LIMITED (11747903)
- People for WHITETOWER CONSTRUCTION LIMITED (11747903)
- More for WHITETOWER CONSTRUCTION LIMITED (11747903)
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 May 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
19 Apr 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
08 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
02 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
25 Mar 2019 | PSC01 | Notification of Sant Ram Ghai as a person with significant control on 12 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Sant Ram Ghai as a director on 12 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from I 14 Ironbridge House Windmill Lane Hanwell Middlesex UB2 4NJ United Kingdom to 1B First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 20 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to I 14 Ironbridge House Windmill Lane Hanwell Middlesex UB2 4NJ on 12 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Michael Duke as a director on 12 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 12 March 2019 | |
03 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-03
|