65-69 WHITE LION STREET LIMITED

06058164
55 BAKER STREET LONDON UNITED KINGDOM W1U 7EU

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2021 officers Appointment of director (Mr Frank Carlos Montanaro) 3 Buy now
30 Nov 2021 restoration Restoration Order Of Court 3 Buy now
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 officers Termination of appointment of director (Frank Carlos Montanaro) 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Dec 2019 officers Termination of appointment of secretary (Chirag Rajendraprasad Patel) 1 Buy now
10 Nov 2019 accounts Annual Accounts 8 Buy now
10 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/19 38 Buy now
10 Nov 2019 other Audit exemption statement of guarantee by parent company for period ending 31/01/19 3 Buy now
10 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/01/19 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2018 accounts Annual Accounts 17 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2017 accounts Annual Accounts 17 Buy now
04 May 2017 officers Termination of appointment of director (Russell George Kilikita) 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 14 Buy now
14 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2016 mortgage Registration of a charge 21 Buy now
27 Feb 2016 mortgage Registration of a charge 36 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
13 Nov 2015 accounts Annual Accounts 12 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2015 auditors Auditors Resignation Company 1 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
10 Nov 2014 accounts Annual Accounts 12 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
18 Aug 2014 officers Change of particulars for secretary (Mr Chirag Patel) 1 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
21 Feb 2014 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
04 Nov 2013 accounts Annual Accounts 12 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 12 Buy now
14 Jun 2012 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 accounts Annual Accounts 12 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 accounts Annual Accounts 11 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
01 Dec 2009 accounts Annual Accounts 12 Buy now
19 Jan 2009 annual-return Return made up to 19/01/09; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 13 Buy now
01 Jul 2008 annual-return Return made up to 19/01/08; full list of members 4 Buy now
11 Dec 2007 officers Secretary resigned 1 Buy now
11 Dec 2007 officers New secretary appointed 2 Buy now
19 Mar 2007 officers New secretary appointed 2 Buy now
15 Feb 2007 mortgage Particulars of mortgage/charge 5 Buy now
15 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2007 officers New director appointed 3 Buy now
15 Feb 2007 officers New director appointed 3 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
05 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
19 Jan 2007 incorporation Incorporation Company 17 Buy now