WHITEFIELD SECURITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2314 January 2023 | Compulsory strike-off action has been suspended |
| 14/01/2314 January 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 20/10/2220 October 2022 | Registered office address changed from Unit 41 2 Sawley Road Miles Platting Manchester M40 8BB England to 11 Easethorpe Hull HU6 9HB on 2022-10-20 |
| 20/10/2220 October 2022 | Appointment of Mr Peter Gabor as a director on 2022-10-08 |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-01-31 |
| 15/11/2115 November 2021 | Termination of appointment of Faizan Rasool Ghumman as a director on 2021-11-10 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
| 15/11/2115 November 2021 | Cessation of Faizan Rasool Ghumman as a person with significant control on 2021-11-10 |
| 18/07/2118 July 2021 | Notification of Syed Shabbir Shah Bibi as a person with significant control on 2021-07-01 |
| 18/07/2118 July 2021 | Appointment of Mr Faizan Rasool Ghumman as a director on 2021-07-01 |
| 18/07/2118 July 2021 | Appointment of Mr Syed Shabbir Shah Bibi as a director on 2021-07-01 |
| 18/07/2118 July 2021 | Confirmation statement made on 2021-07-18 with updates |
| 18/07/2118 July 2021 | Termination of appointment of Mohammad Farooq Azam as a director on 2021-07-01 |
| 18/07/2118 July 2021 | Notification of Faizan Rasool Ghumman as a person with significant control on 2021-07-01 |
| 18/07/2118 July 2021 | Cessation of Mohammad Farooq Azam as a person with significant control on 2021-07-01 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 09/01/219 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 392 ASHTON ROAD OLDHAM LANCASHIRE OL8 3HF UNITED KINGDOM |
| 09/01/199 January 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