Advanced company searchLink opens in new window

WHITE STRIPE MOTORS LIMITED

Company number 10469643

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)
12 Mar 2024 AA Micro company accounts made up to 30 November 2023
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
01 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
30 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
19 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
25 Sep 2019 AD01 Registered office address changed from Imperial House ,the Hyde London NW9 5AL England to Unit 10 Abbey Estate Woodside Place London HA0 1UW on 25 September 2019
25 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Jul 2019 CH01 Director's details changed for Mr Amar Najeh Al-Abbas on 21 July 2019
19 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
26 Apr 2019 PSC01 Notification of Amar Najeh Al-Abbas as a person with significant control on 25 April 2019
25 Apr 2019 AD01 Registered office address changed from The Docklands Business Centre Suite 3(G & H), 10 Tiller Road, Canary Wharf London E14 8PX United Kingdom to Imperial House ,the Hyde London NW9 5AL on 25 April 2019
25 Apr 2019 PSC07 Cessation of Ahmad Sultan as a person with significant control on 25 April 2019
23 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
08 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2018 CS01 Confirmation statement made on 7 November 2017 with no updates
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)