CAYMAN WHITESANDS LTD

Company Documents

DateDescription
10/06/2410 June 2024 Return of final meeting in a members' voluntary winding up

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Registered office address changed from 222 Warwick Avenue Derby DE23 6HP England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-07-06

View Document

06/07/236 July 2023 Appointment of a voluntary liquidator

View Document

06/07/236 July 2023 Declaration of solvency

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2023-07-30 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-30

View Document

26/04/2326 April 2023 Change of details for Mr John Amendola as a person with significant control on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mr John Amendola on 2023-04-26

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL AMENDOLA / 28/06/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL AMENDOLA / 28/07/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 134 CARVAL HOUSE 22 ROYAL CREST AVENUE LONDON E16 2TD ENGLAND

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 222 WARWICK AVENUE DERBY DE23 6HP ENGLAND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/05/1616 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL AMENDOLA / 07/12/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL AMENDOLA / 09/07/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O CAYMAN WHITESANDS LTD 77/91 CASTLEWOOD HOUSE NEW OXFORD STREET LONDON WC1A 1DG

View Document

10/05/1410 May 2014 REGISTERED OFFICE CHANGED ON 10/05/2014 FROM 25 GORE HOUSE DRUMMOND WAY LONDON N1 1NR ENGLAND

View Document

10/05/1410 May 2014 REGISTERED OFFICE CHANGED ON 10/05/2014 FROM C/O CAYMAN WHITESANDS LTD CASTLEWOOD HOUSE NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

10/05/1410 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

10/05/1410 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 COMPANY NAME CHANGED LUXURY ITALIAN IMPORTS LTD. CERTIFICATE ISSUED ON 19/04/13

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/10/1226 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company