Advanced company searchLink opens in new window

WHITES HOTELS & RESORTS LIMITED

Company number 08277786

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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
24 Sep 2014 TM01 Termination of appointment of Murad Haitham as a director on 24 September 2014
01 Aug 2014 AD01 Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 1 August 2014
01 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
21 May 2014 AP01 Appointment of Horst Peter Petersen as a director
21 May 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,000
21 May 2014 AP01 Appointment of Abdulmonneam Mohammed Morad as a director
21 May 2014 AP01 Appointment of Murad Haitham as a director
21 May 2014 AD01 Registered office address changed from 48 Manor Park Concord Washington Tyne & Wear NE37 2BT on 21 May 2014
23 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
24 Jan 2013 CERTNM Company name changed whites london LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
01 Nov 2012 NEWINC Incorporation