- Company Overview for WHITE KNIGHT ACQUISITIONS LIMITED (06030363)
- Filing history for WHITE KNIGHT ACQUISITIONS LIMITED (06030363)
- People for WHITE KNIGHT ACQUISITIONS LIMITED (06030363)
- More for WHITE KNIGHT ACQUISITIONS LIMITED (06030363)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 28 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 21 June 2010 | |
11 Jan 2010 | CH04 | Secretary's details changed for Battlebridge Secretaries Limited on 1 January 2010 | |
17 Dec 2009 | AR01 |
Annual return made up to 15 December 2009 with full list of shareholders
Statement of capital on 2009-12-17
|
|
19 May 2009 | AA | Accounts made up to 31 December 2008 | |
16 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
02 Nov 2008 | AA | Accounts made up to 31 December 2007 | |
23 Apr 2008 | 288c | Secretary's Change of Particulars / battlebridge secretaries LIMITED / 22/04/2008 / HouseName/Number was: , now: brinkworth house; Street was: 57 kings road, now: ; Post Town was: walton on thames, now: brinkworth; Region was: surrey, now: wiltshire; Post Code was: KT12 2RB, now: SN15 5DF | |
08 Jan 2008 | 363a | Return made up to 15/12/07; full list of members | |
05 Jan 2007 | 288a | New director appointed | |
05 Jan 2007 | 288b | Director resigned | |
19 Dec 2006 | 88(2)R | Ad 15/12/06-15/12/06 £ si 98@0.01 £ ic 1/1 | |
19 Dec 2006 | 288a | New secretary appointed | |
18 Dec 2006 | 288b | Secretary resigned | |
15 Dec 2006 | NEWINC | Incorporation |