THE WHITE ELEPHANT PUB COMPANY LIMITED

168 Main Street 168 Main Street, Solihull, B90 1UA, West Midlands
StatusACTIVE
Company No.08345105
CategoryPrivate Limited Company
Incorporated02 Jan 2013
Age11 years, 5 months, 2 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 13 Feb 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083451050001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083451050002

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohsien Danechyar

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohsien Danechyar

Documents

View document PDF

Incorporation company

Date: 02 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 CHARLES STREET LIMITED

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)

AIRY SOLUTIONS LLP

SUITE 7032,LONDON,WC1B 3BQ

Number:OC403227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

HEILE DEG COACHING LIMITED

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

O'HARE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source