WHITE ISLAND PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
01/10/251 October 2025 New | Application to strike the company off the register |
29/09/2529 September 2025 New | Termination of appointment of Nyall Brendon Stewart as a director on 2025-09-26 |
14/08/2514 August 2025 New | Notice of ceasing to act as receiver or manager |
10/12/2410 December 2024 | Notice of ceasing to act as receiver or manager |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-01-31 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/08/2019 August 2020 | DISS40 (DISS40(SOAD)) |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/01/2014 January 2020 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/12/1531 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/12/1430 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/12/135 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
05/12/125 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/12/113 December 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/11/1026 November 2010 | Annual return made up to 16 November 2010 with full list of shareholders |
26/11/1026 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / COLIN THOMPSON / 01/11/2010 |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NYALL BRENDON STEWART / 01/10/2010 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/12/0911 December 2009 | Annual return made up to 16 November 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NYALL BRENDON STEWART / 09/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMPSON / 09/12/2009 |
24/09/0924 September 2009 | 31/01/09 ANNUAL ACCTS |
09/09/099 September 2009 | CHANGE OF ARD |
19/11/0819 November 2008 | 16/11/08 ANNUAL RETURN SHUTTLE |
06/05/086 May 2008 | UPDATED ARTICLES |
06/05/086 May 2008 | SPECIAL/EXTRA RESOLUTION |
16/04/0816 April 2008 | CHANGE IN SIT REG ADD |
29/02/0829 February 2008 | PARS RE MORTAGE |
13/02/0813 February 2008 | PARS RE MORTAGE |
24/01/0824 January 2008 | CHNG NAME RES FEE WAIVED |
24/01/0824 January 2008 | CHANGE OF DIRS/SEC |
24/01/0824 January 2008 | CHANGE OF DIRS/SEC |
24/01/0824 January 2008 | CERT CHANGE |
24/01/0824 January 2008 | CHANGE OF DIRS/SEC |
16/11/0716 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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