KNYPE WHITE LTD

Suite 10e Josephs Well Suite 10e Josephs Well, Leeds, LS3 1AB, West Yorkshire
StatusDISSOLVED
Company No.08991335
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution16 Feb 2024
Years3 months, 28 days

SUMMARY

KNYPE WHITE LTD is an dissolved private limited company with number 08991335. It was incorporated 10 years, 2 months, 5 days ago, on 10 April 2014 and it was dissolved 3 months, 28 days ago, on 16 February 2024. The company address is Suite 10e Josephs Well Suite 10e Josephs Well, Leeds, LS3 1AB, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2023

Action Date: 25 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2022

Action Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN

Change date: 2021-06-10

New address: Suite 10E Josephs Well Westgate Leeds West Yorkshire LS3 1AB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-28

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAMATIC FIRE UK LTD

2 HOWLEY PARK BUSINESS VILLAGE,LEEDS,LS27 0BZ

Number:08162439
Status:ACTIVE
Category:Private Limited Company

BORDER JEWELLERY LIMITED

43 SHELBOURNE ROAD,STRATFORD-UPON-AVON,CV37 9JP

Number:11378889
Status:ACTIVE
Category:Private Limited Company

CHRIS LEARIE JOINERY SERVICES LIMITED

26 GOLF DRIVE,PORT GLASGOW,PA14 5YU

Number:SC493086
Status:ACTIVE
Category:Private Limited Company

NORDEN ARMS DELI LIMITED

TOP O TH HILL FARM,ROCHDALE,OL11 5UL

Number:07570237
Status:ACTIVE
Category:Private Limited Company

PAGEDESIGN LTD

13 HEATH GARDENS,TWICKENHAM,TW1 4LY

Number:09017846
Status:ACTIVE
Category:Private Limited Company

REACH PRINTING SERVICES (WEST FERRY) LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:01997219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source