WHITE 7 UK LIMITED

Suite 2 51 Racecourse Crescent Monkmoor, Shrewsbury, SY2 5BW, Shropshire, England
StatusACTIVE
Company No.08752937
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

WHITE 7 UK LIMITED is an active private limited company with number 08752937. It was incorporated 10 years, 7 months, 20 days ago, on 29 October 2013. The company address is Suite 2 51 Racecourse Crescent Monkmoor, Shrewsbury, SY2 5BW, Shropshire, England.



Company Fillings

Gazette notice voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Old address: Suite 2 51 Racecourse Lane Monkmoor Shrewsbury Shropshire SY2 5BW England

Change date: 2017-11-10

New address: Suite 2 51 Racecourse Crescent Monkmoor Shrewsbury Shropshire SY2 5BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: Bank House, 66 High Street Dawley Telford TF4 2HD England

New address: Suite 2 51 Racecourse Lane Monkmoor Shrewsbury Shropshire SY2 5BW

Change date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Old address: Tranter Lowe 23 Tan Bank Wellington Telford TF1 1HJ

New address: Bank House, 66 High Street Dawley Telford TF4 2HD

Change date: 2016-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Byworth French

Termination date: 2015-09-22

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-08

Capital : 200 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Byworth French

Appointment date: 2014-07-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2014-07-15

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Randall

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSEC BOOKKEEPING SERVICES LIMITED

30 RHYD-Y-NANT,PONTYCLUN,CF72 9HE

Number:06594668
Status:ACTIVE
Category:Private Limited Company
Number:02424853
Status:ACTIVE
Category:Private Limited Company

KRALIS LTD

10 FARM ROAD,WOKING,GU22 9HL

Number:10192945
Status:ACTIVE
Category:Private Limited Company

LES CONSULTANCY LIMITED

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:09717560
Status:ACTIVE
Category:Private Limited Company

MJZ CONSULTING LTD

171 SANDRIDGE ROAD,ST. ALBANS,AL1 4AH

Number:07062490
Status:ACTIVE
Category:Private Limited Company

MMH CONSTRUCTION LIMITED

147 SALMON SALMON STREET,LONDON,NW9 8NG

Number:09321196
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