Advanced company searchLink opens in new window

WHITE MID SLOAN LIMITED

Company number 05607552

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)
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