WHITE ESKIMO ONE LIMITED: Filings

  • Overview

    Company NameWHITE ESKIMO ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06769184
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WHITE ESKIMO ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to May 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 09, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Registered office address changed from * 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB* on Jun 17, 2014

    1 pagesAD01

    Termination of appointment of Karl Beattie as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed antix television productions LIMITED\certificate issued on 22/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 22, 2014

    Change company name resolution on May 21, 2014

    RES15
    change-of-nameMay 22, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to May 31, 2013

    2 pagesAA

    Annual return made up to Dec 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 09, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Karl Russel Beattie on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Ms Yvette Fielding on Jan 01, 2012

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2012

    2 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0