- Company Overview for WHITE COLLAR BOXING UK LIMITED (08113893)
- Filing history for WHITE COLLAR BOXING UK LIMITED (08113893)
- People for WHITE COLLAR BOXING UK LIMITED (08113893)
- More for WHITE COLLAR BOXING UK LIMITED (08113893)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | AD01 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
23 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Jun 2015 | CERTNM |
Company name changed ontilt events LTD\certificate issued on 17/06/15
|
|
16 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
17 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
01 Jun 2013 | TM01 | Termination of appointment of Sean Philburn as a director | |
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2012
|
|
23 Oct 2012 | AD01 | Registered office address changed from 280 Oldham Road Ashton Under Lyne OL7 9AZ England on 23 October 2012 | |
21 Jun 2012 | NEWINC |
Incorporation
|