WHITTIER PRODUCTIONS LIMITED

07543359
15 GOLDEN SQUARE LONDON W1F 9JG

Documents

Documents
Date Category Description Pages
09 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jun 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Jun 2018 capital Statement of capital (Section 108) 5 Buy now
01 Jun 2018 insolvency Solvency Statement dated 29/05/18 1 Buy now
01 Jun 2018 resolution Resolution 1 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
12 Apr 2018 accounts Amended Accounts 21 Buy now
03 Apr 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Mar 2018 officers Termination of appointment of director (Matthew Taylor Bugden) 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Oct 2017 officers Change of particulars for director (Matthew Taylor Bugden) 2 Buy now
19 Jun 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
19 Jun 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
04 Jan 2017 accounts Annual Accounts 13 Buy now
17 Nov 2016 officers Change of particulars for director (Matthew Taylor Bugden) 2 Buy now
21 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
08 Mar 2016 annual-return Annual Return 7 Buy now
07 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
17 Oct 2015 accounts Annual Accounts 19 Buy now
05 Sep 2015 mortgage Registration of a charge 23 Buy now
13 Aug 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
13 Aug 2015 capital Statement of capital (Section 108) 5 Buy now
13 Aug 2015 insolvency Solvency Statement dated 11/08/15 2 Buy now
13 Aug 2015 resolution Resolution 1 Buy now
12 Aug 2015 change-of-name Reregistration Public To Private Company 1 Buy now
12 Aug 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
12 Aug 2015 incorporation Re Registration Memorandum Articles 27 Buy now
12 Aug 2015 resolution Resolution 1 Buy now
30 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jan 2015 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 19 Buy now
25 Sep 2014 officers Termination of appointment of director (James Henry Michael Clayton) 1 Buy now
28 Jan 2014 mortgage Registration of a charge 22 Buy now
22 Jan 2014 annual-return Annual Return 7 Buy now
09 Oct 2013 accounts Annual Accounts 18 Buy now
11 Sep 2013 officers Change of particulars for secretary (Sarah Cruickshank) 2 Buy now
29 Jan 2013 annual-return Annual Return 7 Buy now
25 Sep 2012 accounts Annual Accounts 18 Buy now
31 Jul 2012 officers Change of particulars for director (Neil Andrew Forster) 2 Buy now
30 Apr 2012 capital Return of Allotment of shares 3 Buy now
26 Apr 2012 capital Return of Allotment of shares 3 Buy now
26 Apr 2012 capital Return of Allotment of shares 3 Buy now
10 Apr 2012 address Move Registers To Sail Company 1 Buy now
10 Apr 2012 capital Return of Allotment of shares 3 Buy now
10 Apr 2012 address Change Sail Address Company 1 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 resolution Resolution 21 Buy now
19 Aug 2011 accounts Annual Accounts 3 Buy now
07 Mar 2011 incorporation Commence business and borrow 1 Buy now
07 Mar 2011 reregistration Application Trading Certificate 3 Buy now
02 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Feb 2011 incorporation Incorporation Company 29 Buy now