- Company Overview for CHINA-WHITES ROTHERHAM LTD (12767319)
- Filing history for CHINA-WHITES ROTHERHAM LTD (12767319)
- People for CHINA-WHITES ROTHERHAM LTD (12767319)
- More for CHINA-WHITES ROTHERHAM LTD (12767319)
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
|
|
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
|
|
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
Statement of capital on 2020-07-24
|