- Company Overview for WHITE LABEL VEHICLE SOLUTIONS LTD (11937326)
- Filing history for WHITE LABEL VEHICLE SOLUTIONS LTD (11937326)
- People for WHITE LABEL VEHICLE SOLUTIONS LTD (11937326)
- More for WHITE LABEL VEHICLE SOLUTIONS LTD (11937326)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
24 Jun 2020 | AD01 | Registered office address changed from Allied House Unit 1 Burnley Road Altham Lancashire BB5 5TW England to Unit 1B Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 24 June 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
18 Mar 2020 | TM01 | Termination of appointment of Christopher Paul Lockhart as a director on 5 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Peter William John Blyth as a director on 5 March 2020 | |
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|