- Company Overview for WHITE BOX DIGITAL LIMITED (05654792)
- Filing history for WHITE BOX DIGITAL LIMITED (05654792)
- People for WHITE BOX DIGITAL LIMITED (05654792)
- Charges for WHITE BOX DIGITAL LIMITED (05654792)
- Insolvency for WHITE BOX DIGITAL LIMITED (05654792)
- More for WHITE BOX DIGITAL LIMITED (05654792)
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) |
---|---|---|---|
10 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2015 | L64.07 | Completion of winding up | |
30 Oct 2014 | COCOMP | Order of court to wind up | |
03 Jul 2014 | AD01 | Registered office address changed from 20 Broadwick Street London W1F 8HT on 3 July 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2013 | CH01 | Director's details changed for Mr David James Barker on 7 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Nov 2010 | TM02 | Termination of appointment of Olga Volkova as a secretary | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Aug 2010 | AD01 | Registered office address changed from 2 Sheraton Street London Greater London W1F 8BH on 6 August 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Mr David James Barker on 1 October 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Jan 2008 | 363a | Return made up to 15/12/07; full list of members | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |