Advanced company searchLink opens in new window

WHITEHOUSE SOUTH LONDON LIMITED

Company number 03927234

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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1,000,000
25 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Sep 2011 TM01 Termination of appointment of Craig Bensted as a director on 24 August 2011
14 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
14 Jun 2011 AP01 Appointment of Craig Bensted as a director
10 May 2011 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011
10 May 2011 TM01 Termination of appointment of Peter Reynolds as a director
15 Apr 2011 AD01 Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF England on 15 April 2011
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a small company made up to 31 March 2009
07 Jul 2009 363a Return made up to 08/06/09; full list of members
28 May 2009 287 Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ
31 Jan 2009 AA Full accounts made up to 31 March 2008
01 Aug 2008 AA Full accounts made up to 31 March 2007
25 Jun 2008 363a Return made up to 08/06/08; full list of members
25 Jun 2008 288c Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england
30 Nov 2007 403a Declaration of satisfaction of mortgage/charge
15 Aug 2007 363a Return made up to 08/06/07; full list of members
03 Feb 2007 AA Full accounts made up to 31 March 2006
24 Jan 2007 403a Declaration of satisfaction of mortgage/charge
24 Jan 2007 403a Declaration of satisfaction of mortgage/charge