- Company Overview for WHITE ROCK MINERALS LIMITED (11917038)
- Filing history for WHITE ROCK MINERALS LIMITED (11917038)
- People for WHITE ROCK MINERALS LIMITED (11917038)
- More for WHITE ROCK MINERALS LIMITED (11917038)
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
Statement of capital on 2019-03-30
|