- Company Overview for WHITE MINK PRODUCTIONS LIMITED (07648572)
- Filing history for WHITE MINK PRODUCTIONS LIMITED (07648572)
- People for WHITE MINK PRODUCTIONS LIMITED (07648572)
- More for WHITE MINK PRODUCTIONS LIMITED (07648572)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2020 | DS01 | Application to strike the company off the register | |
08 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 Aug 2018 | PSC01 | Notification of Daniel Stuart O’Neill as a person with significant control on 26 May 2016 | |
23 Aug 2018 | PSC01 | Notification of Nicholas David Delano Perring as a person with significant control on 26 May 2016 | |
11 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 26 May 2017 with no updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
24 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
|
|
05 Jun 2013 | CH01 | Director's details changed for Nicholas Perring on 20 May 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Mr Daniel Stuart O'neill on 20 May 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Christopher Macmeikan on 20 May 2013 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
14 Jun 2012 | AD01 | Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 14 June 2012 | |
26 May 2011 | NEWINC | Incorporation |