Advanced company searchLink opens in new window

WHITEPAPER CAPITAL LIMITED

Company number 08910222

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-08-23
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted