Advanced company searchLink opens in new window

WHITE CITY ACQUISITIONS LIMITED

Company number 03169129

Filter by category

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)
31 Aug 2005 288a New director appointed
19 Aug 2005 287 Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG
25 Jul 2005 288b Director resigned
25 Jul 2005 288b Director resigned
13 Jul 2005 288b Director resigned
26 May 2005 288b Director resigned
18 May 2005 288c Director's particulars changed
02 Mar 2005 363a Return made up to 16/02/05; full list of members
19 Feb 2005 403b Declaration of mortgage charge released/ceased
25 Jan 2005 287 Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ
20 Jan 2005 288c Director's particulars changed
13 Dec 2004 AA Full accounts made up to 31 December 2003
10 Dec 2004 288a New director appointed
10 Dec 2004 288a New director appointed
22 Nov 2004 88(2)R Ad 08/11/04--------- £ si 26257200@1=26257200 £ ic 2/26257202
22 Nov 2004 123 Nc inc already adjusted 08/11/04
22 Nov 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Oct 2004 AUD Auditor's resignation
06 Oct 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
05 Oct 2004 155(6)b Declaration of assistance for shares acquisition
05 Oct 2004 155(6)a Declaration of assistance for shares acquisition
04 Oct 2004 395 Particulars of mortgage/charge
16 Sep 2004 MISC Sect 394
16 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association