Advanced company searchLink opens in new window

WHITE LABEL BRANDS LTD

Company number 11109414

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)
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
27 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
20 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
16 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 AD01 Registered office address changed from Suite 5, 2nd Floor, Innovation Centre 225 Marsh Wall London E14 9FW England to Docklands Business Centre Suite 12/3D 10-16 Tiller Road, Docklands London E14 8PX on 1 June 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
15 Jan 2019 PSC04 Change of details for Mr Roy Ferrari Hallowell as a person with significant control on 15 January 2019
15 Jan 2019 CH01 Director's details changed for Mr Roy Ferrari Hallowell on 15 January 2019
11 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with updates
11 Jan 2019 TM01 Termination of appointment of Russell Edmund Fraser as a director on 10 January 2019
11 Jan 2019 PSC07 Cessation of Russell Edmund Fraser as a person with significant control on 11 January 2019
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • GBP 100