THE WHITE ROOM (COVENTRY) LTD
Status | ACTIVE |
Company No. | 05756389 |
Category | Private Limited Company |
Incorporated | 24 Mar 2006 |
Age | 18 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE WHITE ROOM (COVENTRY) LTD is an active private limited company with number 05756389. It was incorporated 18 years, 2 months, 11 days ago, on 24 March 2006. The company address is 9 Hay Lane, Coventry, CV1 5RF, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Emma Louise Morris
Documents
Termination secretary company with name termination date
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-31
Officer name: Emma Louise Morris
Documents
Cessation of a person with significant control
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Emma Louise Morris
Documents
Confirmation statement with no updates
Date: 28 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
Old address: 28 City Arcade Coventry Warwickshire CV1 3HW
New address: 9 Hay Lane Coventry CV1 5RF
Change date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Rehman Akhtar Rashid
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Emma Louise Morris
Documents
Appoint person secretary company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Emma Louise Morris
Documents
Termination secretary company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Tamplin
Documents
Change registered office address company with date old address
Date: 09 Jan 2010
Action Date: 09 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-09
Old address: 43 Smithford Way Coventry Warwickshire CV1 1FY
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Legacy
Date: 30 Apr 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 05/10/07 from: 26-27 earl street coventry warwickshire CV1 5RU
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/01/07
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 18/04/07 from: 51 poplar road coventry warwickshire CV5 6FX
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: 29 greenridge road birmingham B20 1JL
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06110924 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE HOUSE,YORK,YO23 3PA
Number: | 10763789 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COW GREEN,HALIFAX,HX1 1HX
Number: | 07383272 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 CLAYTON AVENUE,WEMBLEY,HA0 4JT
Number: | 10006335 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER MINE ATTRACTIONS LIMITED
HOLLYWOOD ESTATE,BRISTOL,BS10 7TW
Number: | 04724355 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY ELECTRICAL SOLUTIONS LIMITED
BUILDING 8 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 08223155 |
Status: | ACTIVE |
Category: | Private Limited Company |