Advanced company searchLink opens in new window

65-70 WHITE LION STREET TENANT LIMITED

Company number 09881413

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2021 DS01 Application to strike the company off the register
23 Sep 2021 TM01 Termination of appointment of Justin Bradley Jones as a director on 22 September 2021
31 Aug 2021 PSC05 Change of details for Wework International Limited as a person with significant control on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
12 Apr 2021 AP01 Appointment of Justin Bradley Jones as a director on 5 April 2021
07 Apr 2021 TM01 Termination of appointment of Abraham Joseph Safdie as a director on 5 April 2021
02 Mar 2021 AP01 Appointment of Mr Mathieu Julien Nicolas Proust as a director on 28 February 2021
28 Feb 2021 TM01 Termination of appointment of Anthony Yazbeck as a director on 28 February 2021
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
27 Apr 2020 PSC05 Change of details for Wework Uk Limited as a person with significant control on 1 November 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
01 Nov 2019 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019
14 Oct 2019 CH01 Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
26 Jul 2019 CH01 Director's details changed for Mr Anthony Yazbeck on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Anthony Yazbeck on 25 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018
08 May 2019 CH04 Secretary's details changed for 7Side Secretarial Limited on 8 May 2019
18 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Apr 2018 PSC02 Notification of Wework Uk Limited as a person with significant control on 6 April 2016