WHYTE PROPERTIES LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

11/09/2311 September 2023 Termination of appointment of Mirela-Adela Zamfir as a director on 2023-09-01

View Document

11/09/2311 September 2023 Appointment of Mr Gurdeep Singh as a director on 2023-09-01

View Document

11/09/2311 September 2023 Cessation of Mirela-Adela Zamfir as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Notification of Gurdeep Singh as a person with significant control on 2023-09-01

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Micro company accounts made up to 2021-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

17/01/2317 January 2023 Amended total exemption full accounts made up to 2020-12-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to 117 Beaumont Drive Northfleet Gravesend Kent DA11 9NR on 2022-04-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED LGL FBA LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

06/08/206 August 2020 CESSATION OF RARJAN SINGH DULAI AS A PSC

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR ALPESH KUMAR PATEL

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR RARJAN DULAI

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPESH KUMAR PATEL

View Document

16/12/1916 December 2019 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