C G WHITE LIMITED

Register to unlock more data on OkredoRegister

C G WHITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11468532

Incorporation date

17/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11468532 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2018)
dot icon29/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/09/2025
Registered office address changed to PO Box 4385, 11468532 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-11
dot icon11/09/2025
Address of officer Mr Tony Elahi changed to 11468532 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-11
dot icon11/09/2025
Address of person with significant control Mr Tony Elahi changed to 11468532 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-11
dot icon20/05/2025
Order of court to wind up
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon20/01/2025
Appointment of Mr Tony Elahi as a director on 2023-06-20
dot icon20/01/2025
Cessation of Ibrahem Alalosh as a person with significant control on 2023-06-26
dot icon20/01/2025
Termination of appointment of Ibrahem Alalosh as a director on 2023-06-26
dot icon20/01/2025
Termination of appointment of Khetam Almohamed as a secretary on 2024-08-07
dot icon20/01/2025
Notification of Tony Elahi as a person with significant control on 2023-06-26
dot icon02/12/2024
Appointment of Mrs Khetam Almohamed as a secretary on 2024-08-07
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon29/10/2024
Director's details changed for Mr Ibrahem Alalosh on 2024-10-26
dot icon20/10/2024
Notification of Ibrahem Alalosh as a person with significant control on 2023-06-26
dot icon20/10/2024
Appointment of Mr Ibrahem Alalosh as a director on 2023-06-26
dot icon20/10/2024
Termination of appointment of Alican Yayar as a director on 2024-10-20
dot icon04/10/2024
Cessation of Alican Yayar as a person with significant control on 2023-04-04
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/02/2024
Termination of appointment of Colin Gordon Lilywhite as a director on 2024-02-07
dot icon05/01/2024
Registered office address changed from , 47 Merchant Street Bristol, BS1 3EE, England to Finsbury Park 17 City North Place London N4 3FU on 2024-01-05
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon27/11/2023
Appointment of Mr Alican Yayar as a director on 2023-04-03
dot icon27/11/2023
Notification of Alican Yayar as a person with significant control on 2023-04-03
dot icon27/11/2023
Cessation of Colin Gordon Lilywhite as a person with significant control on 2023-11-27
dot icon11/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon20/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon06/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon17/07/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
927.92K
-
0.00
187.74K
-
2022
16
1.55M
-
5.10M
256.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C G WHITE LIMITED

C G WHITE LIMITED is an(a) Liquidation company incorporated on 17/07/2018 with the registered office located at 4385, 11468532 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C G WHITE LIMITED?

toggle

C G WHITE LIMITED is currently Liquidation. It was registered on 17/07/2018 .

Where is C G WHITE LIMITED located?

toggle

C G WHITE LIMITED is registered at 4385, 11468532 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does C G WHITE LIMITED do?

toggle

C G WHITE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for C G WHITE LIMITED?

toggle

The latest filing was on 29/01/2026: Notice to Registrar of Companies of Notice of disclaimer.