WHITE LINES (TRING) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-25

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Registered office address changed from The Counting House 9 High Street Tring HP23 5TE United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-11-04

View Document

04/11/244 November 2024 Statement of affairs

View Document

24/09/2424 September 2024 Certificate of change of name

View Document

23/09/2423 September 2024 Registered office address changed from C/O Anglo-Dutch Ltd 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring HP23 5TE on 2024-09-23

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

18/10/2318 October 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 107 JUPITER DRIVE HEMEL HEMPSTEAD HP2 5NU ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEAKE

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD LEAKE

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 31 GRANGE COURT UPPER PARK LOUGHTON ESSEX IG10 4QY ENGLAND

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA LEEK / 03/10/2015

View Document

03/10/153 October 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