- Company Overview for WHITE AND PERKS LTD (14452112)
- Filing history for WHITE AND PERKS LTD (14452112)
- People for WHITE AND PERKS LTD (14452112)
- Insolvency for WHITE AND PERKS LTD (14452112)
- More for WHITE AND PERKS LTD (14452112)
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) |
---|---|---|---|
23 Dec 2024 | AD01 | Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 23 December 2024 | |
15 May 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 May 2024 | AD01 | Registered office address changed from 163 Herne Hill London SE24 9LR United Kingdom to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 7 May 2024 | |
07 May 2024 | 600 | Appointment of a voluntary liquidator | |
07 May 2024 | RESOLUTIONS |
Resolutions
|
|
07 May 2024 | LIQ02 | Statement of affairs | |
03 Jan 2024 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
03 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
02 Nov 2022 | PSC01 | Notification of Dickon Giles Wellington White as a person with significant control on 31 October 2022 | |
02 Nov 2022 | PSC07 | Cessation of Perks & White Ltd as a person with significant control on 31 October 2022 | |
02 Nov 2022 | PSC01 | Notification of Jason Perks as a person with significant control on 31 October 2022 | |
31 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-31
|