WHITEPRESS LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via compulsory strike-off |
02/07/242 July 2024 | Final Gazette dissolved via compulsory strike-off |
03/07/233 July 2023 | Termination of appointment of Priya Victoria Beri as a director on 2022-06-01 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-08 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
02/07/152 July 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/14 |
11/05/1511 May 2015 | 31/10/14 TOTAL EXEMPTION FULL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
13/05/1413 May 2014 | 31/10/13 TOTAL EXEMPTION FULL |
22/10/1322 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
09/07/139 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
12/10/1212 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
01/05/121 May 2012 | 31/10/11 TOTAL EXEMPTION FULL |
03/11/113 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
15/06/1115 June 2011 | 31/10/10 TOTAL EXEMPTION FULL |
24/11/1024 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
19/07/1019 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
24/10/0924 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
09/06/099 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
23/10/0823 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | 31/10/07 TOTAL EXEMPTION FULL |
05/11/075 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | S366A DISP HOLDING AGM 20/04/07 |
24/07/0724 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | S366A DISP HOLDING AGM 12/04/06 |
06/06/066 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
02/12/052 December 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
28/04/0528 April 2005 | S366A DISP HOLDING AGM 02/12/04 |
01/11/041 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
27/05/0427 May 2004 | S366A DISP HOLDING AGM 03/03/04 |
20/11/0320 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | NEW SECRETARY APPOINTED |
06/06/036 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
07/11/017 November 2001 | NEW SECRETARY APPOINTED |
07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
07/11/017 November 2001 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
18/10/0118 October 2001 | DIRECTOR RESIGNED |
18/10/0118 October 2001 | SECRETARY RESIGNED |
08/10/018 October 2001 | 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