Whitewater Graphics And Design Ltd

DataGardener
whitewater graphics and design ltd
dissolved
Unknown

Whitewater Graphics And Design Ltd

07254477Private Limited With Share Capital

Sfp, Warehouse W, 3 Western Gateway, London, E161BD
Incorporated

14/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Whitewater Graphics And Design Ltd (07254477) is a private limited with share capital incorporated on 14/05/2010 (15 years old) and registered in london, E161BD. The company operates under SIC code 32990 - other manufacturing n.e.c..

Whitewater graphics and design ltd is a printing company based out of 15 station road, st. ives, united kingdom.

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 14/05/2010
E161BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:12-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-01-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-12-2019
Resolution
Category:Resolution
Date:06-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Capital Allotment Shares
Category:Capital
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2012
Termination Director Company With Name
Category:Officers
Date:25-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2011
Capital Allotment Shares
Category:Capital
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Legacy
Category:Mortgage
Date:19-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:07-06-2010
Change Of Name Notice
Category:Change Of Name
Date:07-06-2010
Termination Director Company With Name
Category:Officers
Date:28-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2010
Capital Allotment Shares
Category:Capital
Date:28-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-05-2010
Incorporation Company
Category:Incorporation
Date:14-05-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2020
Filing Date09/05/2019
Latest Accounts31/05/2018

Trading Addresses

Sfp, Warehouse W, 3 Western Gateway, London, E16 1Bd, E161BDRegistered
Unit E, Harrier Park Southgate Way, Peterborough, Cambridgeshire, PE26YQ

Related Companies

1

Contact

01284334480
www.whitewater.co.uk
Sfp, Warehouse W, 3 Western Gateway, London, E161BD