- Company Overview for WHITEGATE TECHNOLOGIES LIMITED (07250357)
- Filing history for WHITEGATE TECHNOLOGIES LIMITED (07250357)
- People for WHITEGATE TECHNOLOGIES LIMITED (07250357)
- More for WHITEGATE TECHNOLOGIES LIMITED (07250357)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2021 | DS01 | Application to strike the company off the register | |
20 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
03 Dec 2019 | PSC01 | Notification of Ian Benjamin Geoffrey Bond as a person with significant control on 25 November 2019 | |
03 Dec 2019 | PSC04 | Change of details for Dr Elaine Amanda Bond as a person with significant control on 25 November 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
10 Sep 2019 | PSC07 | Cessation of Ian Benjamin Geoffrey Bond as a person with significant control on 29 August 2019 | |
10 Sep 2019 | PSC04 | Change of details for Dr Elaine Amanda Bond as a person with significant control on 29 August 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
18 May 2017 | AD02 | Register inspection address has been changed from 7 Feast Field Horsforth Leeds LS18 4TJ England to Whitegates Arthington Lane Pool in Wharfedale Otley LS21 1JZ | |
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 25 January 2017
|
|
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | AD02 | Register inspection address has been changed from C/O Oliver & Co. Chartered Accountants 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ England | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders |