- Company Overview for WHITEPAPER CAPITAL LIMITED (08910222)
- Filing history for WHITEPAPER CAPITAL LIMITED (08910222)
- People for WHITEPAPER CAPITAL LIMITED (08910222)
- Insolvency for WHITEPAPER CAPITAL LIMITED (08910222)
- More for WHITEPAPER CAPITAL LIMITED (08910222)
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) |
---|---|---|---|
21 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Sep 2017 | AD01 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 11 September 2017 | |
06 Sep 2017 | LIQ01 | Declaration of solvency | |
06 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | SH02 | Sub-division of shares on 10 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 23 August 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 23 August 2015 | |
14 Nov 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-11-14
|
|
14 Nov 2016 | RT01 | Administrative restoration application | |
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | AA01 | Previous accounting period shortened from 24 August 2015 to 23 August 2015 | |
04 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 24 August 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | TM01 | Termination of appointment of Robert Kokoszka as a director on 1 February 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Luique Kokoszka as a director on 1 February 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Wojtek Kokoszka as a director on 1 February 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 69 Fulham High Street London SW6 3JW United Kingdom to 4-6 Canfield Place London NW6 3BT on 25 March 2015 | |
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|