WHITE LINE PROJECTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR RUSSELL HART / 27/01/2021

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM FROGMERE RISSINGTON ROAD BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2DZ ENGLAND

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HART / 27/01/2021

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR RUSSELL HART / 27/01/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 1

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM WEST WING LEAMINGTON HOUSE OXFORD STREET MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0LA ENGLAND

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 12 WATERLOO DRIVE STRATFORD UPON AVON CV37 7HS ENGLAND

View Document

29/04/1529 April 2015 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