THE WHITE ELEPHANT PUB COMPANY LIMITED
Status | ACTIVE |
Company No. | 08345105 |
Category | Private Limited Company |
Incorporated | 02 Jan 2013 |
Age | 11 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
THE WHITE ELEPHANT PUB COMPANY LIMITED is an active private limited company with number 08345105. It was incorporated 11 years, 5 months, 2 days ago, on 02 January 2013. The company address is 168 Main Street 168 Main Street, Solihull, B90 1UA, West Midlands.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Change person director company with change date
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohsien Hossein Danechyar
Change date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-10
Officer name: Mr Mohsien Hossein Danechyar
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2023
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 07 Mar 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 25 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hossein Mohsien Danechyar
Termination date: 2021-10-01
Documents
Change person director company with change date
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohsien Daneshyar
Change date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2021
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Gazette filings brought up to date
Date: 01 Jan 2020
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 30 May 2019
Action Date: 30 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-30
Psc name: Terri Ann Daneshyar
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Mr Jack William Daneshyar
Documents
Cessation of a person with significant control
Date: 30 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-29
Psc name: Mohsien Hossein Danechyar
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Mrs Terri Ann Daneshyar
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Dissolved compulsory strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation voluntary arrangement completion
Date: 29 Aug 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 13 Feb 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Confirmation statement with updates
Date: 30 Dec 2017
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-05
Psc name: Mohsien Hossein Danechyar
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-05
Officer name: Jack William Daneshyar
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack William Daneshyar
Cessation date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 04 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-06
Officer name: Mr Mohsien Daneshyar
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2015
Action Date: 29 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083451050004
Charge creation date: 2015-07-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2015
Action Date: 29 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-29
Charge number: 083451050003
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number
Date: 01 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083451050001
Documents
Mortgage create with deed with charge number
Date: 01 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083451050002
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Termination director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohsien Danechyar
Documents
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohsien Danechyar
Documents
Some Companies
118 OLD MILTON ROAD,NEW MILTON,BH25 6EB
Number: | 02567208 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 7032,LONDON,WC1B 3BQ
Number: | OC403227 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07260613 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIVIDUALLY DESIGNED SOLUTIONS LTD
HILL VIEW LONGWICK ROAD,PRINCES RISBOROUGH,HP27 9RX
Number: | 02677111 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON HOUSE KELBURN COURT,WARRINGTON,WA3 6UT
Number: | 06829399 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORANGERY COLLECTION LIMITED
24 HIGH STREET,ARUNDEL,BN18 9AB
Number: | 10290069 |
Status: | ACTIVE |
Category: | Private Limited Company |