- Company Overview for WHITECREST EDITORIAL SERVICES LIMITED (05114603)
- Filing history for WHITECREST EDITORIAL SERVICES LIMITED (05114603)
- People for WHITECREST EDITORIAL SERVICES LIMITED (05114603)
- More for WHITECREST EDITORIAL SERVICES LIMITED (05114603)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2019 | DS01 | Application to strike the company off the register | |
09 May 2019 | AD01 | Registered office address changed from 61 Lucerne Avenue Bicester Oxfordshire OX26 3EG to 11 Lander Close Chesterton Bicester Oxfordshire OX26 1DH on 9 May 2019 | |
03 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
16 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
05 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
06 May 2014 | CERTNM |
Company name changed whitecrest publishing LIMITED\certificate issued on 06/05/14
|
|
05 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
05 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
17 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
17 May 2013 | CH01 | Director's details changed for Dr Philip John Burke on 9 April 2013 | |
17 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 May 2013 | AD01 | Registered office address changed from Ty Myddfai Nbgw Llanarthne Carmarthen SA32 8HZ on 17 May 2013 | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
15 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Dr Philip John Burke on 13 May 2011 | |
16 May 2011 | CH03 | Secretary's details changed for Judith Carlyon Phillips on 13 May 2011 | |
06 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
06 May 2011 | TM01 | Termination of appointment of Nicholas Adams as a director |