SEVEN WHITE ICE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/01/2520 January 2025 Registered office address changed to PO Box 4385, 15157420 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-20

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Termination of appointment of Sean Martyn Lock as a director on 2023-11-23

View Document

09/07/249 July 2024 Registered office address changed from Suite 17, Ninth Floor Albany House 31 Hurst Street Birmingham B5 4BD England to 442 Palace Court Wardle Street Stoke-on-Trent ST6 6AL on 2024-07-09

View Document

09/07/249 July 2024 Appointment of Bingqi Bai as a director on 2023-09-22

View Document

19/06/2419 June 2024 Registered office address changed from 442 Palace Court, Wardle Street Stoke-on-Trent ST6 6AL United Kingdom to Suite 17, Ninth Floor Albany House 31 Hurst Street Birmingham B5 4BD on 2024-06-19

View Document

09/06/249 June 2024 Appointment of Sean Martyn Lock as a director on 2023-11-23

View Document

09/06/249 June 2024 Termination of appointment of Bingqi Bai as a director on 2023-11-22

View Document

09/10/239 October 2023 Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 442 Palace Court, Wardle Street Stoke-on-Trent ST6 6AL on 2023-10-09

View Document

22/09/2322 September 2023 Incorporation

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