- Company Overview for WHITERBELLION LTD (13342446)
- Filing history for WHITERBELLION LTD (13342446)
- People for WHITERBELLION LTD (13342446)
- More for WHITERBELLION LTD (13342446)
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) |
---|---|---|---|
16 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
22 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
06 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
19 Jan 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 5 April 2022 | |
20 Jul 2021 | AD01 | Registered office address changed from Office 2 23-25 Market Street Hednesford Cannock WS12 1AY to 75a Derby Road Long Eaton Nottingham NG10 1LU on 20 July 2021 | |
18 Jun 2021 | PSC07 | Cessation of Charmaine Moran as a person with significant control on 2 June 2021 | |
15 Jun 2021 | PSC01 | Notification of Lizel Cajanding as a person with significant control on 2 June 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Charmaine Moran as a director on 2 June 2021 | |
04 Jun 2021 | AP01 | Appointment of Mrs Lizel Cajanding as a director on 2 June 2021 | |
19 May 2021 | AD01 | Registered office address changed from 22 Brooklyn Close Carshalton SM5 2SL England to Office 2 23-25 Market Street Hednesford Cannock WS12 1AY on 19 May 2021 | |
19 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-19
|