- Company Overview for WHITE OAK MOTORS LTD (12509051)
- Filing history for WHITE OAK MOTORS LTD (12509051)
- People for WHITE OAK MOTORS LTD (12509051)
- More for WHITE OAK MOTORS LTD (12509051)
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) |
---|---|---|---|
29 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2024 | DS01 | Application to strike the company off the register | |
16 Apr 2024 | TM02 | Termination of appointment of Francesca Jane Cane as a secretary on 8 April 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
19 Mar 2024 | AD01 | Registered office address changed from Heath Road Boughton Monchelsea Maidstone Kent ME17 4AD England to Heath Road Boughton Monchelsea Maidstone Kent ME17 4JD on 19 March 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Ghl House 12-14 Albion Place Maidstone Kent ME14 5DZ England to Heath Road Boughton Monchelsea Maidstone Kent ME17 4AD on 4 December 2023 | |
22 Sep 2023 | PSC01 | Notification of Francesca Jane Cane as a person with significant control on 29 December 2020 | |
22 Sep 2023 | PSC07 | Cessation of John Howard Smith as a person with significant control on 18 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of John Howard Smith as a director on 18 August 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
11 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
16 Mar 2021 | PSC04 | Change of details for Mr John Howard Smith as a person with significant control on 15 January 2021 | |
12 Mar 2021 | CH01 | Director's details changed for Mr John Howard Smith on 15 January 2021 | |
12 Mar 2021 | CH01 | Director's details changed for Mr John Howard Smith on 15 January 2021 | |
12 Mar 2021 | PSC04 | Change of details for Mr John Howard Smith as a person with significant control on 15 January 2021 | |
30 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 29 December 2020
|
|
30 Dec 2020 | AP03 | Appointment of Mrs Francesca Jane Cane as a secretary on 29 December 2020 | |
10 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-10
|