- Company Overview for WHITE RHINO GROUP LTD (11945147)
- Filing history for WHITE RHINO GROUP LTD (11945147)
- People for WHITE RHINO GROUP LTD (11945147)
- Insolvency for WHITE RHINO GROUP LTD (11945147)
- More for WHITE RHINO GROUP LTD (11945147)
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) |
---|---|---|---|
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2022 | |
03 Dec 2021 | LIQ02 | Statement of affairs | |
03 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 1 December 2021 | |
13 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Mar 2021 | TM01 | Termination of appointment of Simon James Rooney as a director on 20 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
12 Jan 2021 | PSC04 | Change of details for Mr Simon James Rooney as a person with significant control on 22 December 2020 | |
12 Jan 2021 | CH01 | Director's details changed for Mr Simon James Rooney on 22 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 9 December 2020
|
|
08 Jan 2021 | SH08 | Change of share class name or designation | |
23 Dec 2020 | PSC07 | Cessation of Kevin Dennis Whitehead as a person with significant control on 22 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Simon James Rooney as a person with significant control on 22 December 2020 | |
23 Dec 2020 | PSC02 | Notification of Omnium International Legal Solutions Limited as a person with significant control on 22 December 2020 | |
09 Jul 2020 | PSC04 | Change of details for Mr Kevin Dennis Whitehead as a person with significant control on 8 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Kevin Dennis Whitehead on 8 July 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
17 Apr 2020 | PSC01 | Notification of Kevin Dennis Whitehead as a person with significant control on 17 April 2019 | |
17 Apr 2020 | PSC04 | Change of details for Mr Simon James Rooney as a person with significant control on 16 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for a person with significant control | |
23 Mar 2020 | CH01 | Director's details changed for Mr Kevin Dennis Whitehead on 16 March 2020 | |
05 Nov 2019 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry Business Park Coventry West Midlands CV5 6UB to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 5 November 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Goodwins 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry Business Park Coventry West Midlands CV5 6UB on 19 September 2019 |