Advanced company searchLink opens in new window

CHINA-WHITES ROTHERHAM LTD

Company number 12767319

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)
14 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 CERTNM Company name changed spencers sports bar bradford LTD\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
25 Nov 2021 AD01 Registered office address changed from Vox Box 71 98a High Street Bentley South Yorkshire DN5 0AT England to Vox Box 71 92a High Street Bentley South Yorkshire DN5 0AT on 25 November 2021
24 Nov 2021 PSC01 Notification of Kay Gascoyne as a person with significant control on 24 November 2021
27 Oct 2021 AD01 Registered office address changed from Vox Box 71 Unit 5 Tanshelf Pontefract WF8 4PJ England to Vox Box 71 98a High Street Bentley South Yorkshire DN5 0AT on 27 October 2021
26 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
22 Apr 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Vox Box 71 Unit 5 Tanshelf Pontefract WF8 4PJ on 22 April 2021
22 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 22 April 2021
22 Apr 2021 AP01 Appointment of Miss Kay Gascoyne as a director on 15 January 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
27 Jan 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 27 January 2021
24 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-24
  • GBP 1