Whitespace Central LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 30, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-03-31 | |
Turnover | £101,047 | 0% |
Gross Profit | £57,109 | 0% |
Net Income | £35,315 | 0% |
Cash in hand | £24,539 | 0% |
Net Worth | £35,315 | 0% |
Liabilities | £19,208 | 0% |
Trade Debtors | £17,727 | 0% |
Operating Profit | £35,315 | 0% |
Total assets | £42,266 | 0% |
Shareholder's funds | £35,315 | 0% |
Total liabilities | £19,208 | 0% |
SOCIAL WORKS LONDON LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 08018828 |
Record last updated | Saturday, February 13, 2016 2:32:02 AM UTC |
Official Address | 5 Floor The Union Building 51 Rose Lane Thorpe Hamlet There are 399 companies registered at this street |
Postal Code | NR11BY |
Sector | advertise, advertising, agency |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 8, 2016 | Change of registered office address | |
Registry | Jan 6, 2016 | Statement of company's affairs | |
Registry | Jan 6, 2016 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 6, 2016 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Jan 4, 2016 | Resolutions for winding-up | |
Notices | Jan 4, 2016 | Appointment of liquidators | |
Notices | Dec 15, 2015 | Meetings of creditors | |
Financials | Oct 8, 2015 | Annual accounts | |
Registry | Sep 15, 2015 | Resignation of one Director | |
Registry | Sep 11, 2015 | Resignation of one Director (a man) | |
Registry | Apr 29, 2015 | Change of accounting reference date | |
Registry | Apr 9, 2015 | Annual return | |
Registry | Apr 9, 2015 | Change of particulars for director | |
Registry | Apr 9, 2015 | Change of particulars for director 8018... | |
Registry | Feb 10, 2015 | Company name change | |
Registry | Feb 10, 2015 | Change of name certificate | |
Financials | Feb 2, 2015 | Annual accounts | |
Registry | Sep 23, 2014 | Change of registered office address | |
Registry | May 30, 2014 | Annual return | |
Registry | Apr 11, 2014 | Change of particulars for director | |
Registry | Mar 25, 2014 | Change of particulars for director 8018... | |
Registry | Mar 24, 2014 | Change of registered office address | |
Financials | Dec 30, 2013 | Annual accounts | |
Registry | Dec 16, 2013 | Change of registered office address | |
Registry | Apr 23, 2013 | Change of particulars for director | |
Registry | Apr 23, 2013 | Change of particulars for director 8018... | |
Registry | Apr 23, 2013 | Change of registered office address | |
Registry | Apr 9, 2013 | Annual return | |
Registry | Sep 18, 2012 | Change of registered office address | |
Registry | Jul 16, 2012 | Resignation of one Director | |
Registry | May 16, 2012 | Resignation of one Director 8018... | |
Registry | May 1, 2012 | Resignation of one Operations Manager and one Director (a man) | |
Registry | Apr 19, 2012 | Change of accounting reference date | |
Registry | Apr 4, 2012 | Three appointments: 3 men | |