Advanced company searchLink opens in new window

WHITELEAF ASSOCIATES LIMITED

Company number 12267674

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-17
  • GBP 2