WHITE CHART LIMITED

Company Documents

DateDescription
12/01/2512 January 2025 Cessation of Dennis Adam as a person with significant control on 2024-12-31

View Document

12/01/2512 January 2025 Termination of appointment of Dennis Adam as a director on 2024-12-31

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

05/12/235 December 2023 Confirmation statement made on 2022-09-08 with no updates

View Document

05/12/235 December 2023 Unaudited abridged accounts made up to 2021-01-31

View Document

05/12/235 December 2023 Micro company accounts made up to 2022-01-31

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-01-31

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Confirmation statement made on 2021-09-08 with updates

View Document

03/10/233 October 2023 Notification of Dennis Adam as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Certificate of change of name

View Document

03/10/233 October 2023 Appointment of Mr Dennis Adam as a director on 2023-10-01

View Document

03/10/233 October 2023 Registered office address changed from 13 Kensington Park Bristol BS5 0NU England to 85 Great Portland Street London W1W 7LT on 2023-10-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Cessation of Csaba Molnar as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of Csaba Molnar as a director on 2021-06-08

View Document

14/06/2114 June 2021 Registered office address changed from 84 Foxglove Road Rush Green Romford RM7 0YQ England to 13 Kensington Park Bristol BS5 0NU on 2021-06-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR MIHAI CORBU

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSABA MOLNAR

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR CSABA MOLNAR

View Document

08/09/208 September 2020 CESSATION OF MIHAI CORBU AS A PSC

View Document

01/07/201 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI CORBU

View Document

01/07/201 July 2020 31/01/19 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 53 A ROMFORD ROAD LONDON E15 4LY ENGLAND

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR VARGA TAMAS

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR MIHAI CORBU

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

01/07/201 July 2020 CESSATION OF VARGA TAMAS AS A PSC

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR VARGA TAMAS

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARGA TAMAS

View Document

07/02/207 February 2020 CESSATION OF MIHAI CORBU AS A PSC

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MIHAI CORBU

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 84 FOXGLOVE ROAD RUSH GREEN ROMFORD RM7 0YQ ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/05/1929 May 2019 COMPANY NAME CHANGED UK CONSTRUCTION DEPOT LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 COMPANY NAME CHANGED MLC REMOVALS AND STORAGE LIMITED CERTIFICATE ISSUED ON 21/01/19

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

06/01/196 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 23 ATHERTON ROAD ILFORD IG5 0PF ENGLAND

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 DIRECTOR APPOINTED MR MIHAI CORBU

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI CORBU

View Document

31/01/1831 January 2018 CESSATION OF LAVINIA BOBU AS A PSC

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAVINIA BOBU

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

04/01/174 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 1

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED HANDYCLEAN LIMITED CERTIFICATE ISSUED ON 21/11/16

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED LAVINIA BOBU

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company