WHITE SQUARE EVENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 03/06/143 June 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 18/02/1418 February 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 07/02/147 February 2014 | APPLICATION FOR STRIKING-OFF |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/12/1224 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/01/1225 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 01/04/111 April 2011 | SECRETARY APPOINTED MRS CAROLINE FELSTEAD |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/03/1131 March 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
| 22/03/1122 March 2011 | APPOINTMENT TERMINATED, SECRETARY RACHEL OLIVER |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CHARD / 01/11/2009 |
| 16/02/1016 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FELSTEAD / 01/11/2009 |
| 13/01/1013 January 2010 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
| 14/11/0914 November 2009 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM THE GREENHOUSE 106-108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG |
| 10/02/0910 February 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
| 10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM CEDAR & CO, LUCRE HOUSE 106-108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG |
| 14/12/0714 December 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