Advanced company searchLink opens in new window

WHITEWAVE LIMITED

Company number 04497175

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
10 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
15 Apr 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
03 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
18 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
16 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2018 AA Accounts for a dormant company made up to 31 January 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
26 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
23 Feb 2016 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 17 February 2016
23 Feb 2016 AP04 Appointment of A.I.L. Nominee Services Ltd as a secretary on 17 February 2016
23 Feb 2016 AP01 Appointment of Mr. Dimitrios Stathogiannopoulos as a director on 17 February 2016
23 Feb 2016 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 17 February 2016
23 Feb 2016 TM01 Termination of appointment of Paul Andy Williams as a director on 17 February 2016
23 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
23 Feb 2016 AD01 Registered office address changed from Enterprise House 113 / 115 George Lane London E18 1AB to 63B Brighton Road South Croydon Surrey CR2 6EE on 23 February 2016