- Company Overview for WHITE & GREY LIMITED (10389085)
- Filing history for WHITE & GREY LIMITED (10389085)
- People for WHITE & GREY LIMITED (10389085)
- More for WHITE & GREY LIMITED (10389085)
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) |
---|---|---|---|
29 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
22 Aug 2022 | AD01 | Registered office address changed from C/ O 33 Regent Road Morecambe LA3 1QQ United Kingdom to C/O 36 Regent Road Morecambe LA3 1QN on 22 August 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Sep 2021 | AD01 | Registered office address changed from C/O Optimum Accountancy 149 Victoria Road West Thornton Cleveleys FY5 3LB United Kingdom to C/ O 33 Regent Road Morecambe LA3 1QQ on 24 September 2021 | |
17 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
08 Aug 2018 | AD01 | Registered office address changed from C/O Calculo Accountants 28 Orchard Road Lytham St Annes FY8 1PF United Kingdom to C/O Optimum Accountancy 149 Victoria Road West Thornton Cleveleys FY5 3LB on 8 August 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
12 Nov 2017 | AD01 | Registered office address changed from C/O Knox Accounting Unit 1 the Old Fire Station 1 Abbey Road Barrow in Furness LA14 1XH United Kingdom to C/O Calculo Accountants 28 Orchard Road Lytham St Annes FY8 1PF on 12 November 2017 | |
08 Aug 2017 | PSC01 | Notification of Matthew Graham Leech as a person with significant control on 1 August 2017 | |
07 Aug 2017 | PSC07 | Cessation of Matthew Graham Leech as a person with significant control on 1 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Matthew Graham Leech as a director on 1 July 2017 | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
02 Aug 2017 | PSC03 | Notification of Matthew Graham Leech as a person with significant control on 1 July 2017 |