Having been setup in 2004, White Dolphin Technology Ltd has its registered office in Estate Ruddington Lane Wilford, Nottingham, it's status at Companies House is "Dissolved". There is one director listed for White Dolphin Technology Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAKOMY, Henryk | 15 July 2004 | 22 November 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 September 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 June 2017 | |
DS01 - Striking off application by a company | 20 June 2017 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 29 November 2013 | |
TM01 - Termination of appointment of director | 22 November 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 12 September 2012 | |
CH01 - Change of particulars for director | 24 August 2012 | |
CH01 - Change of particulars for director | 24 August 2012 | |
CH03 - Change of particulars for secretary | 24 August 2012 | |
AR01 - Annual Return | 16 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2012 | |
AA01 - Change of accounting reference date | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 17 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 27 December 2007 | |
395 - Particulars of a mortgage or charge | 04 December 2007 | |
363a - Annual Return | 02 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2007 | |
AA - Annual Accounts | 18 December 2006 | |
287 - Change in situation or address of Registered Office | 17 November 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
363a - Annual Return | 15 August 2006 | |
AA - Annual Accounts | 24 January 2006 | |
225 - Change of Accounting Reference Date | 30 August 2005 | |
363a - Annual Return | 16 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2005 | |
353 - Register of members | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 16 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2004 | |
395 - Particulars of a mortgage or charge | 06 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
NEWINC - New incorporation documents | 15 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 November 2007 | Fully Satisfied |
N/A |
Debenture | 12 October 2006 | Fully Satisfied |
N/A |
Debenture | 26 August 2004 | Fully Satisfied |
N/A |