Advanced company searchLink opens in new window

LENA WHITE LIMITED

Company number 03459239

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2017 TM01 Termination of appointment of Peter Jeffrey Godden as a director on 4 September 2017
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 AP01 Appointment of Ms Alison Crawford as a director on 23 May 2017
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 CS01 Confirmation statement made on 3 November 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Brian Robert Riddick as a director on 30 September 2016
11 Dec 2015 TM01 Termination of appointment of Stéphane Hubert Tsassis as a director on 7 December 2015
11 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
19 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
05 Oct 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AD01 Registered office address changed from 10 Woodshots Meadow Watford WD18 8YU to C/O Coty Services Uk Limited Bradfield Road Eureka Park Ashford Kent TN25 4AQ on 5 January 2015
10 Dec 2014 TM01 Termination of appointment of Lena White as a director on 1 December 2014
28 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
28 Nov 2014 AP03 Appointment of Mrs Emma Morag Dorothy Walters as a secretary on 27 November 2014
09 Sep 2014 AA Full accounts made up to 31 December 2013
11 Apr 2014 AD01 Registered office address changed from 10 Woodshots Meadow Croxley Business Park Watford Hertfordshire WD18 8QH on 11 April 2014
23 Jan 2014 AP01 Appointment of Mr Stéphane Hubert Tsassis as a director
02 Jan 2014 AP01 Appointment of Mr Brian Robert Riddick as a director
02 Jan 2014 AP01 Appointment of Mr Peter Jeffrey Godden as a director
02 Jan 2014 TM01 Termination of appointment of Lisa Bennett as a director