R WHITE MANAGEMENT LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

15/06/2415 June 2024 Micro company accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR MICHAEL MARCIN BAKER

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 151 LAVENDER HILL LONDON SW11 5QJ ENGLAND

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE

View Document

14/05/2114 May 2021 CESSATION OF RICHARD KARL WHITE AS A PSC

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/05/203 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD KARL WHITE / 03/05/2020

View Document

03/05/203 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANNA WHITE

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/04/2025 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KARL WHITE

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 26 CRESSINGHAM GROVE SUTTON SURREY SM1 4ER UNITED KINGDOM

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 CESSATION OF ROBERT LESLIE WHITE AS A PSC

View Document

09/08/179 August 2017 COMPANY NAME CHANGED CLOUD DRAGON (YUNLONG) UK LIMITED CERTIFICATE ISSUED ON 09/08/17

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD WHITE

View Document

26/06/1726 June 2017 SECRETARY APPOINTED MISS ROSANNA CATHERINE WHITE

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MR RICHARD MARK WHITE

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MR. RICHARD KARL WHITE

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

26/08/1626 August 2016 SAIL ADDRESS CREATED

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/08/1518 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information