This company is commonly known as White Label Solutions Ltd. The company was founded 9 years ago and was given the registration number 09038939. The firm's registered office is in BOURNEMOUTH. You can find them at 28 Avenue Road, , Bournemouth, . This company's SIC code is 99999 - Dormant Company.
Name | : | WHITE LABEL SOLUTIONS LTD |
---|---|---|
Company Number | : | 09038939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 May 2014 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Avenue Road, Bournemouth, United Kingdom, BH2 5SL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Avenue Road, Bournemouth, United Kingdom, BH2 5SL | Director | 12 June 2018 | Active |
28, Avenue Road, Bournemouth, United Kingdom, BH2 5SL | Director | 12 June 2018 | Active |
28, Avenue Road, Bournemouth, United Kingdom, BH2 5SL | Director | 12 June 2018 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 14 May 2014 | Active |
Mr Simon James Woodhams | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Avenue Road, Bournemouth, United Kingdom, BH2 5SL |
Nature of control | : |
|
Peter Valaitis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Avenue Road, Bournemouth, United Kingdom, BH2 5SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Resolution | Resolution. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Capital | Capital allotment shares. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.