Advanced company searchLink opens in new window

THE WHITE BOOK GROUP LTD

Company number 11234454

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)
10 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2020 LIQ02 Statement of affairs
25 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-03
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 AD01 Registered office address changed from 232D Gloucester Terrace Paddington London W2 6HU England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 25 August 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
28 Jan 2020 PSC01 Notification of Cristine Joy Dimaano Atienza as a person with significant control on 21 January 2020
28 Jan 2020 AD01 Registered office address changed from Keepings Martley Road Lower Broadheath Worcester WR2 6RG United Kingdom to 232D Gloucester Terrace Paddington London W2 6HU on 28 January 2020
28 Jan 2020 PSC07 Cessation of Emily Dimmick as a person with significant control on 21 January 2020
28 Jan 2020 AP01 Appointment of Mrs Cristine Joy Dimaano Atienza as a director on 21 January 2020
28 Jan 2020 TM01 Termination of appointment of Emily Dimmick as a director on 21 January 2020
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 PSC01 Notification of Emily Dimmick as a person with significant control on 14 February 2019
18 Feb 2019 PSC07 Cessation of Peter Neil Dimmick as a person with significant control on 14 January 2019
18 Feb 2019 AP01 Appointment of Mrs Emily Dimmick as a director on 14 January 2019
18 Feb 2019 TM01 Termination of appointment of Peter Neil Dimmick as a director on 14 January 2019
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted