Advanced company searchLink opens in new window

WHITE KNIGHT CORPORATE HOLDINGS LTD

Company number 08138554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2016 DS01 Application to strike the company off the register
21 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
27 Jul 2015 CH01 Director's details changed for John Thompson on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Delphine Thompson on 27 July 2015
27 Jul 2015 CH01 Director's details changed for John Andrew Thompson on 27 July 2015
07 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
17 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
26 Sep 2013 AP01 Appointment of Joshua Mcneil as a director
26 Sep 2013 AP01 Appointment of Marcus Thompson as a director
26 Sep 2013 AP01 Appointment of John Thompson as a director
26 Sep 2013 TM01 Termination of appointment of Jason Pitt as a director
26 Sep 2013 AP01 Appointment of Jason Ashley Pitt as a director
26 Sep 2013 AP01 Appointment of Natalie Jade Thompson as a director
26 Sep 2013 AP01 Appointment of Stephanie Louise Pitt as a director
26 Sep 2013 AP01 Appointment of John Andrew Thompson as a director
26 Sep 2013 AP01 Appointment of Tracey Nicollette Pitt as a director
26 Sep 2013 AP01 Appointment of Delphine Thompson as a director
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 100
17 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
11 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)