Advanced company searchLink opens in new window

WHITEGROUND LIMITED

Company number 04434662

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)
10 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 TM01 Termination of appointment of Isak Henry Gabay as a director on 6 March 2023
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
04 May 2022 AA Micro company accounts made up to 31 December 2021
14 Oct 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 27 Hill Street London W1J 5LP on 13 July 2021
13 Jul 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
24 Apr 2018 CH01 Director's details changed for Mr Isak Henry Gabay on 24 April 2018
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 42,508.56
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2016 AA Total exemption full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 42,508.56
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
29 Sep 2014 TM01 Termination of appointment of Dimitri John Goulandris as a director on 29 September 2014