- Company Overview for LAW DEBENTURE MC SENIOR PENSION TRUST CORPORATION (03367648)
- Filing history for LAW DEBENTURE MC SENIOR PENSION TRUST CORPORATION (03367648)
- People for LAW DEBENTURE MC SENIOR PENSION TRUST CORPORATION (03367648)
- More for LAW DEBENTURE MC SENIOR PENSION TRUST CORPORATION (03367648)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2021 | DS01 | Application to strike the company off the register | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Aug 2021 | TM02 | Termination of appointment of Inside Pensions Ltd as a secretary on 13 August 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
29 Mar 2021 | AD02 | Register inspection address has been changed from C/O Inside Pensions Limited 54-56 Victoria Street St. Albans Hertfordshire AL1 3HZ England to Trident House First Floor 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ | |
26 Mar 2021 | AD01 | Registered office address changed from Quadrant 55-57 High Street Windsor Berkshire SL4 1LP to York House Sheet Street Windsor SL4 1DD on 26 March 2021 | |
22 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
07 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Aug 2018 | AP01 | Appointment of Mr Ralph Ian Gomarsall as a director on 13 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
27 Mar 2018 | AP02 | Appointment of Strettea Independent Trustees Limited as a director on 13 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Simon John Rhodes Halliday as a director on 13 March 2018 | |
18 Oct 2017 | RP04AP01 | Second filing for the appointment of Stuart Alan Cox as a director | |
01 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
08 Nov 2016 | AP01 |
Appointment of Mr Stuart Alan Cox as a director on 1 November 2016
|
|
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|