Advanced company searchLink opens in new window

WHITECAPE PARTNERS LIMITED

Company number 05499420

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)
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
  • GBP 2
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