Advanced company searchLink opens in new window

WHITE ROCK MINERALS LIMITED

Company number 11917038

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)
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
25 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Jun 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
29 Jun 2020 PSC04 Change of details for Mr Sanjay Nath as a person with significant control on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mr Josip Heit on 29 June 2020
29 Jun 2020 PSC04 Change of details for Mr Josip Heit as a person with significant control on 29 June 2020
11 Jun 2020 PSC04 Change of details for Mr Sanjay Nath as a person with significant control on 11 June 2020
11 Jun 2020 AD01 Registered office address changed from 152-160 City Road City Road London EC1V 2NX England to 12 Helmet Row London EC1V 3QJ on 11 June 2020
28 Nov 2019 AD01 Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY England to 152-160 City Road City Road London EC1V 2NX on 28 November 2019
09 Sep 2019 PSC01 Notification of Sanjay Nath as a person with significant control on 9 September 2019
14 Aug 2019 AP01 Appointment of Mr Sanjay Nath as a director on 14 August 2019
05 Aug 2019 AD01 Registered office address changed from Apartment 8 94 Fulham Palace Road London W6 9PL England to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Josip Heit on 1 August 2019
05 Aug 2019 AD01 Registered office address changed from 57 Niton Street London SW6 6NH England to Apartment 8 94 Fulham Palace Road London W6 9PL on 5 August 2019
18 Jun 2019 AD01 Registered office address changed from 17 High Street London E13 0AD England to 57 Niton Street London SW6 6NH on 18 June 2019
30 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-30
  • GBP 1