- Company Overview for WHITEWAVE ASSOCIATES LIMITED (SC332537)
- Filing history for WHITEWAVE ASSOCIATES LIMITED (SC332537)
- People for WHITEWAVE ASSOCIATES LIMITED (SC332537)
- More for WHITEWAVE ASSOCIATES LIMITED (SC332537)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2016 | DS01 | Application to strike the company off the register | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for Susan Marion Cresswell on 17 October 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2011 | CH01 | Director's details changed for Susan Marion Cresswell on 8 November 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AD01 | Registered office address changed from 81 St. Vincent Street Glasgow G2 5TF Scotland on 28 February 2011 | |
21 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
21 Oct 2010 | AD01 | Registered office address changed from Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG on 21 October 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AP03 | Appointment of Mr Pearson Stuart Arthur Cresswell as a secretary | |
30 Mar 2010 | TM02 | Termination of appointment of Susan Cresswell as a secretary | |
30 Mar 2010 | TM01 | Termination of appointment of Jonathan Kennedy as a director | |
30 Mar 2010 | TM01 | Termination of appointment of Chris Bell as a director | |
19 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders |