Advanced company searchLink opens in new window

WHITEX ENGINEERING LLP

Company number OC418769

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2021 LLDS01 Application to strike the limited liability partnership off the register
10 Sep 2021 LLCS01 Confirmation statement made on 27 August 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
09 Jun 2021 LLAA01 Previous accounting period shortened from 31 August 2021 to 31 May 2021
07 May 2021 LLPSC01 Notification of Mr. Vladimir Zharov as a person with significant control on 7 May 2021
07 May 2021 LLPSC07 Cessation of Mikhail Simonyan as a person with significant control on 7 May 2021
05 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Mar 2021 LLTM01 Termination of appointment of Mikhail Simonyan as a member on 22 March 2021
22 Mar 2021 LLTM01 Termination of appointment of Fortis Textile Ltd as a member on 1 March 2021
22 Mar 2021 LLPSC07 Cessation of Fortis Textile Ltd as a person with significant control on 1 March 2021
22 Mar 2021 LLAP01 Appointment of Mr. Vladimir Zharov as a member on 22 March 2021
22 Mar 2021 LLAP01 Appointment of Mrs Johana Lizeth Santos Rodriguez as a member on 1 March 2021
25 Sep 2020 LLCS01 Confirmation statement made on 27 August 2020 with no updates
22 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Aug 2019 LLCS01 Confirmation statement made on 27 August 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Apr 2019 LLCH01 Member's details changed for Mr Mikhail Simonyan on 29 April 2019
29 Apr 2019 LLCH02 Member's details changed for Fortis Textile Llp on 29 April 2019
19 Sep 2018 LLCS01 Confirmation statement made on 28 August 2018 with no updates
19 Sep 2018 LLAD01 Registered office address changed from Suite 5, Sovereign House 1 Albert Place London N3 1QB England to Richmond Bridge House 419 Richmond Road in the Care of Ryder Twickenham TW1 2EX on 19 September 2018
30 Jan 2018 LLPSC01 Notification of Mikhail Simonyan as a person with significant control on 30 December 2017
29 Jan 2018 LLPSC07 Cessation of Marisela Yasmin Simmons Hay as a person with significant control on 30 December 2017
28 Dec 2017 LLAP01 Appointment of Mr Mikhail Simonyan as a member on 28 December 2017