WHITE ESKIMO ONE LIMITED: Filings
Overview
| Company Name | WHITE ESKIMO ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06769184 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WHITE ESKIMO ONE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Micro company accounts made up to May 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||||||
Registered office address changed from * 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB* on Jun 17, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Karl Beattie as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed antix television productions LIMITED\certificate issued on 22/05/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Dec 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Mr Karl Russel Beattie on Jan 01, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Yvette Fielding on Jan 01, 2012 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||||||
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