- Company Overview for WHITEHELM CAPITAL INFRASTRUCTURE DEBT LIMITED (10458759)
- Filing history for WHITEHELM CAPITAL INFRASTRUCTURE DEBT LIMITED (10458759)
- People for WHITEHELM CAPITAL INFRASTRUCTURE DEBT LIMITED (10458759)
- Registers for WHITEHELM CAPITAL INFRASTRUCTURE DEBT LIMITED (10458759)
- More for WHITEHELM CAPITAL INFRASTRUCTURE DEBT LIMITED (10458759)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2020 | DS01 | Application to strike the company off the register | |
08 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
08 Aug 2019 | AD02 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
12 Mar 2019 | CH01 | Director's details changed for Mr Alexander David Waller on 1 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Graham John Matthews on 1 March 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 15th Floor City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to C/O Whitehelm Capital Limited 5th Floor 17 st Swithin's Lane London EC4N 8AL on 1 March 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
03 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Graham John Matthews on 3 July 2018 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Graham John Matthews on 21 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Gary Nigel Withers as a director on 20 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
14 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
14 Nov 2016 | AD02 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
11 Nov 2016 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
02 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-02
|