China-Whites Rotherham Ltd was formally closed on 2023-03-14.
China-whites Rotherham was a private limited company that was situated at Vox Box 71, 92A High Street, Bentley, DN5 0AT, South Yorkshire, ENGLAND. The company (officially started on 2020-07-24) was run by 1 director.
Director Kay G. who was appointed on 15 January 2021.
The company was categorised as "dormant company" (99999).
As stated in the official database, there was a name change on 2021-11-26, their previous name was Spencers Sports Bar Bradford. There is another name alteration: previous name was Myshkin Bradstock performed on 2021-04-26.
The latest confirmation statement was sent on 2021-04-22.
China-whites Rotherham Ltd Address / Contact
Office Address
Vox Box 71
Office Address2
92a High Street
Town
Bentley
Post code
DN5 0AT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12767319
Date of Incorporation
Fri, 24th Jul 2020
Date of Dissolution
Tue, 14th Mar 2023
Industry
Dormant Company
End of financial Year
31st July
Company age
3 years old
Account next due date
Sun, 24th Apr 2022
Next confirmation statement due date
Fri, 6th May 2022
Last confirmation statement dated
Thu, 22nd Apr 2021
Company staff
Kay G.
Position: Director
Appointed: 15 January 2021
Marc F.
Position: Director
Appointed: 24 July 2020
Resigned: 27 January 2021
People with significant control
Kay G.
Notified on
24 November 2021
Nature of control:
75,01-100% shares
Company previous names
Spencers Sports Bar Bradford
November 26, 2021
Myshkin Bradstock
April 26, 2021
Company filings
Filing category
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
CERTNM
Company name changed spencers sports bar bradford LTDcertificate issued on 26/11/21
filed on: 26th, November 2021
change of name
Free Download
(3 pages)
Type
Category
Free download
CERTNM
Company name changed spencers sports bar bradford LTDcertificate issued on 26/11/21
filed on: 26th, November 2021
change of name
Free Download
(3 pages)
AD01
Address change date: 25th November 2021. New Address: Vox Box 71 92a High Street Bentley South Yorkshire DN5 0AT. Previous address: Vox Box 71 98a High Street Bentley South Yorkshire DN5 0AT England
filed on: 25th, November 2021
address
Free Download
(1 page)
PSC01
Notification of a person with significant control 24th November 2021
filed on: 24th, November 2021
persons with significant control
Free Download
(2 pages)
AD01
Address change date: 27th October 2021. New Address: Vox Box 71 98a High Street Bentley South Yorkshire DN5 0AT. Previous address: Vox Box 71 Unit 5 Tanshelf Pontefract WF8 4PJ England
filed on: 27th, October 2021
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 26th April 2021
filed on: 26th, April 2021
resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates 22nd April 2021
filed on: 22nd, April 2021
confirmation statement
Free Download
(4 pages)
AD01
Address change date: 22nd April 2021. New Address: Vox Box 71 Unit 5 Tanshelf Pontefract WF8 4PJ. Previous address: Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
filed on: 22nd, April 2021
address
Free Download
(1 page)
PSC09
Withdrawal of a person with significant control statement 22nd April 2021
filed on: 22nd, April 2021
persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 15th January 2021
filed on: 22nd, April 2021
officers
Free Download
(2 pages)
TM01
27th January 2021 - the day director's appointment was terminated
filed on: 27th, January 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.