- Company Overview for WHITTIER PRODUCTIONS LIMITED (07543359)
- Filing history for WHITTIER PRODUCTIONS LIMITED (07543359)
- People for WHITTIER PRODUCTIONS LIMITED (07543359)
- Charges for WHITTIER PRODUCTIONS LIMITED (07543359)
- More for WHITTIER PRODUCTIONS LIMITED (07543359)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2018 | DS01 | Application to strike the company off the register | |
01 Jun 2018 | SH20 | Statement by Directors | |
01 Jun 2018 | SH19 |
Statement of capital on 1 June 2018
|
|
01 Jun 2018 | CAP-SS | Solvency Statement dated 29/05/18 | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
12 Apr 2018 | AAMD | Amended full accounts made up to 5 April 2016 | |
03 Apr 2018 | AA01 | Current accounting period shortened from 4 April 2017 to 3 April 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Matthew Taylor Bugden as a director on 16 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
04 Jan 2018 | AA01 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Matthew Taylor Bugden on 30 October 2017 | |
19 Jun 2017 | AD04 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG | |
19 Jun 2017 | AD02 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 5 April 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Matthew Taylor Bugden on 10 November 2016 | |
21 Jul 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 | |
08 Mar 2016 | AR01 | Annual return made up to 31 December 2015 with full list of shareholders | |
07 Mar 2016 | SH19 |
Statement of capital on 7 March 2016
|
|
17 Oct 2015 | AA | Full accounts made up to 5 April 2015 | |
05 Sep 2015 | MR01 | Registration of charge 075433590002, created on 19 August 2015 | |
13 Aug 2015 | SH20 | Statement by Directors |