Advanced company searchLink opens in new window

WHITE IMAGE LTD

Company number 08697822

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
24 Aug 2017 PSC01 Notification of Andris Morozovs as a person with significant control on 23 August 2017
24 Aug 2017 AP01 Appointment of Mr Andris Morozovs as a director on 23 August 2017
24 Aug 2017 TM01 Termination of appointment of Renatas Dunaitis as a director on 23 August 2017
24 Aug 2017 PSC07 Cessation of Renatas Dunaitis as a person with significant control on 23 August 2017
24 Aug 2017 AD01 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA to 9 Wisborough Court Cowfold Close Crawley RH11 8UN on 24 August 2017
17 Jun 2017 AA Micro company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
18 Jun 2016 AA Micro company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
08 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
07 Apr 2014 CH01 Director's details changed for Mr Renatas Dunaitis on 18 February 2014
03 Dec 2013 AD01 Registered office address changed from 94 Whitefield Road Bristol BS5 7TY England on 3 December 2013
02 Dec 2013 CERTNM Company name changed gintaras LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
02 Dec 2013 AP01 Appointment of Mr Renatas Dunaitis as a director
02 Dec 2013 TM01 Termination of appointment of Gintaras Jakavicius as a director
19 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-19
  • GBP 1