Advanced company searchLink opens in new window

WHITEHELM CAPITAL INFRASTRUCTURE DEBT LIMITED

Company number 10458759

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)
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
  • GBP 1