Advanced company searchLink opens in new window

WHITE MARINE LIMITED

Company number 12316409

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 November 2022
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
31 May 2023 CH01 Director's details changed for Wissem Chihi on 1 March 2023
31 May 2023 CH01 Director's details changed for Wissem Chihi on 1 March 2023
31 May 2023 PSC01 Notification of Wissem Chihi as a person with significant control on 1 March 2023
31 May 2023 PSC09 Withdrawal of a person with significant control statement on 31 May 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Mar 2023 AP01 Appointment of Wissem Chihi as a director on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Lisa Mary Young as a director on 1 March 2023
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
03 Nov 2021 AAMD Amended total exemption full accounts made up to 30 November 2020
13 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
24 Jun 2020 AD01 Registered office address changed from Suite 54, 2 London Bridge Walk London SE1 2SX England to Suite 54 88 Lower Marsh London SE1 7AB on 24 June 2020
03 Mar 2020 PSC08 Notification of a person with significant control statement
03 Mar 2020 PSC07 Cessation of Chalfen Nominees Limited as a person with significant control on 15 November 2019
15 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-15
  • GBP 100