Advanced company searchLink opens in new window

WHITE GREY WHALE LIMITED

Company number 09381537

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2017 DS01 Application to strike the company off the register
19 Apr 2017 AD01 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ England to London, Barbican 88 Wood Street London EC2V 7RS on 19 April 2017
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2016 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 2 June 2016
31 May 2016 AP01 Appointment of Mr Ever Cohen as a director on 31 May 2016
27 May 2016 TM01 Termination of appointment of Genevieve Odette Rona Magnan as a director on 27 May 2016
15 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
10 Feb 2016 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
30 Dec 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 30 December 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted