Advanced company searchLink opens in new window

GREAT WHITE LONDON LIMITED

Company number 04005445

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2018 DS01 Application to strike the company off the register
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
05 Feb 2018 PSC04 Change of details for Mr Luigino Badioli as a person with significant control on 12 December 2017
05 Feb 2018 CH01 Director's details changed for Luigino Badioli on 12 December 2017
21 Sep 2017 RP04PSC01 Second filing for the notification of Luigino Badioli as a person with significant control
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 PSC01 Notification of Luigino Badioli as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 21/09/2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AAMD Amended accounts made up to 31 December 2011
10 Feb 2014 AAMD Amended accounts made up to 31 December 2012
03 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
18 Nov 2013 AP04 Appointment of Wigmore Secretaries Limited as a secretary
14 Nov 2013 TM02 Termination of appointment of Regent Premium Secretary Ltd as a secretary
14 Nov 2013 AD01 Registered office address changed from 32 Sackville Street London W1S 3EA on 14 November 2013
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 CH01 Director's details changed for Luigino Badioli on 5 March 2013