Advanced company searchLink opens in new window

WHITECITY VENTURES LTD

Company number 07125154

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
28 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
28 Oct 2013 AP01 Appointment of Mrs Verna Callus as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 DISS40 Compulsory strike-off action has been discontinued
28 May 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from 7 Hazlitt Mews London W14 0JZ England on 28 May 2012
25 May 2012 CH01 Director's details changed for Mr Zaher Joseph Barakat on 21 January 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Feb 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
27 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted