Advanced company searchLink opens in new window

WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED

Company number 04999130

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
11 May 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Dec 2015 AD02 Register inspection address has been changed from Westfield Mid City Place 71 High Holborn London WC1V 6EA to Westfield Midcity Place 71 High Holborn London WC1V 6EA
19 Oct 2015 AD02 Register inspection address has been changed to Westfield Mid City Place 71 High Holborn London WC1V 6EA
12 Oct 2015 AD01 Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House, 1 Little New Street London EC4A 3TR on 12 October 2015
09 Oct 2015 4.70 Declaration of solvency
09 Oct 2015 600 Appointment of a voluntary liquidator
09 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
28 Apr 2015 TM01 Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015
28 Apr 2015 TM01 Termination of appointment of Philip Simon Slavin as a director on 22 April 2015
28 Apr 2015 AP01 Appointment of Mr Leon Shelley as a director on 22 April 2015
12 Jan 2015 AP01 Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015
04 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
12 May 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
25 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Michael Joseph Gutman on 15 May 2012
29 Oct 2012 CH01 Director's details changed for Mr Philip Simon Slavin on 27 September 2012
29 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AP01 Appointment of Philip Simon Slavin as a director
04 Jan 2011 TM01 Termination of appointment of Brian Mackrill as a director
26 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders