Advanced company searchLink opens in new window

65-69 WHITE LION STREET LIMITED

Company number 06058164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2017 AA Accounts for a small company made up to 31 January 2017
04 May 2017 TM01 Termination of appointment of Russell George Kilikita as a director on 28 April 2017
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 January 2016
14 Mar 2016 MR04 Satisfaction of charge 1 in full
14 Mar 2016 MR04 Satisfaction of charge 2 in full
27 Feb 2016 MR01 Registration of charge 060581640004, created on 24 February 2016
27 Feb 2016 MR01 Registration of charge 060581640003, created on 24 February 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
13 Nov 2015 AA Full accounts made up to 31 January 2015
16 Sep 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015
10 Jul 2015 AUD Auditor's resignation
22 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
10 Nov 2014 AA Full accounts made up to 31 January 2014
18 Aug 2014 CH01 Director's details changed for Mr Russell George Kilikita on 27 June 2014
18 Aug 2014 CH03 Secretary's details changed for Mr Chirag Patel on 27 June 2014
18 Aug 2014 CH01 Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014
21 Feb 2014 CH01 Director's details changed for Mr Russell George Kilikita on 21 February 2014
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
04 Nov 2013 AA Full accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
06 Nov 2012 AA Full accounts made up to 31 January 2012
14 Jun 2012 CH01 Director's details changed for Mr Russell George Kilikita on 14 June 2012
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 January 2011