- Company Overview for WHITE WEAVER ACCOUNTANTS LTD (12336894)
- Filing history for WHITE WEAVER ACCOUNTANTS LTD (12336894)
- People for WHITE WEAVER ACCOUNTANTS LTD (12336894)
- More for WHITE WEAVER ACCOUNTANTS LTD (12336894)
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) |
---|---|---|---|
30 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
27 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
21 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2024 | AD01 | Registered office address changed from 41 Limeharbour London E14 9TS England to Davenport House Office 1-09 16 Pepper Street London E14 9RP on 3 July 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
30 May 2023 | PSC07 | Cessation of Aftab Anjum as a person with significant control on 1 May 2023 | |
30 May 2023 | TM01 | Termination of appointment of Aftab Anjum as a director on 1 May 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Micro company accounts made up to 30 November 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
02 Sep 2020 | AD01 | Registered office address changed from 14 Skylines Village Limeharbour London E14 9TS England to 41 Limeharbour London E14 9TS on 2 September 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP United Kingdom to 14 Skylines Village Limeharbour London E14 9TS on 28 August 2020 | |
28 Aug 2020 | PSC01 | Notification of Adeel Shabir as a person with significant control on 28 August 2020 | |
28 Aug 2020 | PSC04 | Change of details for Mr Aftab Anjum as a person with significant control on 28 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
12 Feb 2020 | AP01 | Appointment of Mr Adeel Shabir as a director on 12 February 2020 | |
27 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-27
|