- Company Overview for WHITE MARINE LIMITED (12316409)
- Filing history for WHITE MARINE LIMITED (12316409)
- People for WHITE MARINE LIMITED (12316409)
- More for WHITE MARINE LIMITED (12316409)
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
|