Advanced company searchLink opens in new window

THE WHITE SWAN (FETTER LANE) HOLDINGS LIMITED

Company number 13666588

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)
18 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2024 PSC04 Change of details for a person with significant control
18 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 March 2023
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
09 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-28
09 Apr 2022 600 Appointment of a voluntary liquidator
05 Apr 2022 AD01 Registered office address changed from 12 Conduit Street London W1S 2XH England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 5 April 2022
04 Apr 2022 LIQ01 Declaration of solvency
14 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2021
  • GBP 4,626
04 Feb 2022 AP01 Appointment of Ms Natalie Harrison as a director on 2 February 2022
03 Feb 2022 PSC02 Notification of Breo Hundred Ltd as a person with significant control on 2 February 2022
03 Feb 2022 PSC07 Cessation of Thomas Richard Eliot Martin as a person with significant control on 2 February 2022
03 Feb 2022 AP01 Appointment of Mr Serge Philippe Maurice Auguste Maton as a director on 2 February 2022
03 Feb 2022 PSC07 Cessation of Edward William Joseph Martin as a person with significant control on 2 February 2022
03 Feb 2022 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 12 Conduit Street London W1S 2XH on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Landen Robert Prescott-Brann as a director on 2 February 2022
03 Feb 2022 TM01 Termination of appointment of Edward William Joseph Martin as a director on 2 February 2022
03 Feb 2022 TM01 Termination of appointment of Thomas Richard Eliot Martin as a director on 2 February 2022
03 Feb 2022 TM01 Termination of appointment of Anna Clare Martin as a director on 2 February 2022
03 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 PSC04 Change of details for Mr Edward William Joseph Martin as a person with significant control on 16 November 2021