WHYTE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-01 with updates |
11/09/2311 September 2023 | Termination of appointment of Mirela-Adela Zamfir as a director on 2023-09-01 |
11/09/2311 September 2023 | Appointment of Mr Gurdeep Singh as a director on 2023-09-01 |
11/09/2311 September 2023 | Cessation of Mirela-Adela Zamfir as a person with significant control on 2023-09-01 |
11/09/2311 September 2023 | Notification of Gurdeep Singh as a person with significant control on 2023-09-01 |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Micro company accounts made up to 2021-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-15 with updates |
17/01/2317 January 2023 | Amended total exemption full accounts made up to 2020-12-31 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
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 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
12/08/2012 August 2020 | COMPANY NAME CHANGED LGL FBA LIMITED CERTIFICATE ISSUED ON 12/08/20 |
06/08/206 August 2020 | CESSATION OF RARJAN SINGH DULAI AS A PSC |
06/08/206 August 2020 | DIRECTOR APPOINTED MR ALPESH KUMAR PATEL |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR RARJAN DULAI |
06/08/206 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPESH KUMAR PATEL |
16/12/1916 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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