WHITEFIELDS BUSINESS & TRAINING SCHOOL LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

26/12/2326 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Registered office address changed from Unit 152, First Floor 415 High Street London E15 4QZ England to Boardman House 64 the Broadway London E15 1NT on 2023-10-10

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Registered office address changed from Boardman House 64 the Broadway London E15 1NT United Kingdom to Unit 152, First Floor 415 High Street London E15 4QZ on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/12/1926 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/09/1920 September 2019 COMPANY NAME CHANGED LIGHTCLOUDS CONSULT LTD CERTIFICATE ISSUED ON 20/09/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 COMPANY NAME CHANGED LIGHTCLOUDS UMBRELLA LTD CERTIFICATE ISSUED ON 05/01/18

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR OLUFUNSO DARE

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS ABIMBOLA DARE

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR OLUFUNSO DARE

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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