- Company Overview for WHITELEAF ASSOCIATES LIMITED (12267674)
- Filing history for WHITELEAF ASSOCIATES LIMITED (12267674)
- People for WHITELEAF ASSOCIATES LIMITED (12267674)
- More for WHITELEAF ASSOCIATES LIMITED (12267674)
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) |
---|---|---|---|
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2024 | DS01 | Application to strike the company off the register | |
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 12267674 - Companies House Default Address, Cardiff, CF14 8LH on 15 August 2023 | |
21 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2022 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
22 Sep 2021 | AD01 | Registered office address changed from , PO Box 4385, 12267674: Companies House Default Address, Cardiff, CF14 8LH to 63-66, Fifth Floor Hatton Garden London EC1N 8LE on 22 September 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
14 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | PSC07 | Cessation of Andrew Thomas Murphy as a person with significant control on 1 November 2020 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | RP05 | Registered office address changed to PO Box 4385, 12267674: Companies House Default Address, Cardiff, CF14 8LH on 29 March 2021 | |
16 Nov 2020 | TM01 | Termination of appointment of Andrew Thomas Murphy as a director on 1 November 2020 | |
17 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-17
|