- Company Overview for WHITE MID SLOAN LIMITED (05607552)
- Filing history for WHITE MID SLOAN LIMITED (05607552)
- People for WHITE MID SLOAN LIMITED (05607552)
- Charges for WHITE MID SLOAN LIMITED (05607552)
- More for WHITE MID SLOAN LIMITED (05607552)
| 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) |
|---|---|---|---|
| 31 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 05 Mar 2022 | PSC07 | Cessation of Suzan Veale as a person with significant control on 1 January 2022 | |
| 04 Mar 2022 | TM01 | Termination of appointment of Richard David Gibb as a director on 4 March 2022 | |
| 04 Mar 2022 | AD01 | Registered office address changed from 49 Lower Ground Floor 49 Blatchington Road Hove BN3 3YJ England to 22 Montagu Mews South London W1H 7ES on 4 March 2022 | |
| 25 Nov 2021 | PSC01 | Notification of Suzan Veale as a person with significant control on 1 November 2021 | |
| 09 Nov 2021 | TM01 | Termination of appointment of Edna Gertrude Veale as a director on 1 November 2021 | |
| 09 Nov 2021 | PSC07 | Cessation of Edna Gertrude Veale as a person with significant control on 1 January 2021 | |
| 09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
| 27 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 27 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
| 27 Sep 2019 | AA01 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 | |
| 28 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 07 Jan 2019 | CH01 | Director's details changed for Ms Edna Gertrude Veale on 31 December 2018 | |
| 28 Dec 2018 | AA01 | Current accounting period shortened from 28 December 2017 to 27 December 2017 | |
| 14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
| 31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
| 28 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
| 10 Jul 2018 | TM01 | Termination of appointment of Martin Walsh as a director on 10 July 2018 | |
| 01 Jun 2018 | AP01 | Appointment of Mr Richard David Gibb as a director on 31 May 2018 | |
| 09 May 2018 | AA | Micro company accounts made up to 29 December 2016 | |
| 27 Dec 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
| 11 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
| 29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 |