Advanced company searchLink opens in new window

WHITE CLIFF COMPUTING LIMITED

Company number 03725881

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
31 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
30 May 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
06 May 2015 AD01 Registered office address changed from C/O C/O 1 Moxom Avenue Cheshunt Waltham Cross Hertfordshire EN8 9RN England to C/O C/O 1 Moxom Avenue Cheshunt Waltham Cross Hertfordshire EN8 9RN on 6 May 2015
06 May 2015 AD01 Registered office address changed from Suite 15735 145-157 St. John Street London EC1V 4PW to C/O C/O 1 Moxom Avenue Cheshunt Waltham Cross Hertfordshire EN8 9RN on 6 May 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
11 Apr 2012 AR01 Annual return made up to 3 March 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 31/03/2012 as it was not properly delivered.
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Apr 2011 AD01 Registered office address changed from , Suite 15735 145-147 St. John Street, London, EC1V 4PW, United Kingdom on 19 April 2011
31 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/04/2012.
31 Mar 2011 AD01 Registered office address changed from , the Grange, Tursdale, Durham, County Durham, DH6 5NU on 31 March 2011
26 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub divided 21/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2010 SH10 Particulars of variation of rights attached to shares
26 Jul 2010 SH10 Particulars of variation of rights attached to shares
26 Jul 2010 SH08 Change of share class name or designation
26 Jul 2010 SH02 Sub-division of shares on 21 June 2010