Advanced company searchLink opens in new window

WHITE RIBBON GROUP LIMITED

Company number 10718646

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2024 RP10 Address of person with significant control Mrs Clare Jane Niven changed to 10718646 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 June 2024
10 Jun 2024 RP10 Address of person with significant control Mrs Nicola Ann Garside changed to 10718646 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 June 2024
10 Jun 2024 RP09 Address of officer Mrs Nicola Ann Garside changed to 10718646 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 June 2024
10 Jun 2024 RP09 Address of officer Mrs Clare Jane Niven changed to 10718646 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 June 2024
10 Jun 2024 RP05 Registered office address changed to PO Box 4385, 10718646 - Companies House Default Address, Cardiff, CF14 8LH on 10 June 2024
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 CS01 Confirmation statement made on 9 April 2023 with no updates
13 Feb 2024 AD01 Registered office address changed from 6 Unit 6a Nat Lane Winsford Cheshire CW7 3BS England to Unit 6a Nat Lane Winsford CW7 3BS on 13 February 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 10/06/2024 as the material was not properly delivered.
  • ANNOTATION Clarification The service address of the directors, is no longer recorded as being at the company's registered office.
13 Feb 2024 AD01 Registered office address changed from 5 High Street Sandbach CW11 1AH England to 6 Unit 6a Nat Lane Winsford Cheshire CW7 3BS on 13 February 2024
13 Feb 2024 AD01 Registered office address changed from Castle Court White Ribbon Group Nat Lane Winsford CW7 3BS England to 5 High Street Sandbach CW11 1AH on 13 February 2024
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 TM01 Termination of appointment of Sheila Cathrine Brooks as a director on 1 January 2023
10 Jan 2023 PSC07 Cessation of Sheila Cathrine Brooks as a person with significant control on 1 January 2023
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Jan 2021 AD01 Registered office address changed from 23 High Street Nantwich CW5 5AH England to Castle Court White Ribbon Group Nat Lane Winsford CW7 3BS on 14 January 2021
18 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Dec 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019