Advanced company searchLink opens in new window

WHITE MINK PRODUCTIONS LIMITED

Company number 07648572

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)
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
  • GBP 3
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
  • GBP 3
24 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
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