- Company Overview for WHITE LODGE MEDIA LIMITED (04569397)
- Filing history for WHITE LODGE MEDIA LIMITED (04569397)
- People for WHITE LODGE MEDIA LIMITED (04569397)
- Insolvency for WHITE LODGE MEDIA LIMITED (04569397)
- More for WHITE LODGE MEDIA LIMITED (04569397)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2015 | 4.70 | Declaration of solvency | |
29 Jan 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
12 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
31 Oct 2011 | AD04 | Register(s) moved to registered office address | |
26 Jan 2011 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
25 Jan 2011 | TM02 | Termination of appointment of Hanover Registrar Services Limited as a secretary | |
25 Jan 2011 | AP03 | Appointment of Timothy Lucas as a secretary | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jan 2010 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
16 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Jan 2010 | AD02 | Register inspection address has been changed | |
15 Jan 2010 | CH01 | Director's details changed for Timothy Lucas on 15 January 2010 | |
15 Jan 2010 | CH04 | Secretary's details changed for Hanover Registrar Services Limited on 15 January 2010 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
04 Apr 2009 | 288c | Director's change of particulars / timothy lucas / 04/03/2009 |