- Company Overview for WHITECAPE PARTNERS LIMITED (05499420)
- Filing history for WHITECAPE PARTNERS LIMITED (05499420)
- People for WHITECAPE PARTNERS LIMITED (05499420)
- More for WHITECAPE PARTNERS LIMITED (05499420)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2011 | DS01 | Application to strike the company off the register | |
30 Jul 2010 | AR01 |
Annual return made up to 5 July 2010 with full list of shareholders
Statement of capital on 2010-07-30
|
|
30 Jul 2010 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
30 Jul 2010 | CH01 | Director's details changed for Jane Cappabianca on 5 July 2010 | |
30 Jul 2010 | AP03 | Appointment of Mr Edward Charles Cappabianca as a secretary | |
06 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
08 Sep 2009 | 363a | Return made up to 05/07/09; no change of members | |
27 May 2009 | AA | Accounts made up to 31 July 2008 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from one london wall london EC2Y 5AB | |
16 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
22 May 2008 | AA | Accounts made up to 31 July 2007 | |
07 Aug 2007 | 363a | Return made up to 05/07/07; full list of members | |
28 Apr 2007 | AA | Accounts made up to 31 July 2006 | |
17 Jul 2006 | 363a | Return made up to 05/07/06; full list of members | |
04 Jan 2006 | 287 | Registered office changed on 04/01/06 from: 5 old bailey london EC4M 7JX | |
28 Sep 2005 | 288a | New director appointed | |
26 Sep 2005 | CERTNM | Company name changed mm&s (4087) LIMITED\certificate issued on 26/09/05 | |
12 Sep 2005 | 288b | Director resigned | |
12 Sep 2005 | 288b | Director resigned | |
05 Jul 2005 | NEWINC | Incorporation |