- Company Overview for DOLLAR FINANCIAL U.K. LIMITED (03701758)
- Filing history for DOLLAR FINANCIAL U.K. LIMITED (03701758)
- People for DOLLAR FINANCIAL U.K. LIMITED (03701758)
- Charges for DOLLAR FINANCIAL U.K. LIMITED (03701758)
- More for DOLLAR FINANCIAL U.K. LIMITED (03701758)
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) |
---|---|---|---|
22 Jan 2016 | AUD | Auditor's resignation | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | AP01 | Appointment of Ms Dessa Marie Bokides as a director on 8 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
08 Jul 2015 | TM01 | Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 | |
06 Jul 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Mar 2015 | AP03 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH01 | Director's details changed for Mrs Caroline Debra Walton on 18 December 2014 | |
02 Mar 2015 | TM02 | Termination of appointment of Mark Prior as a secretary on 29 January 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Mark Prior as a secretary on 29 January 2015 | |
27 Feb 2015 | AP03 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 | |
08 Jan 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 June 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from , 6th Floor 77 Gracechurch Street, London, EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 15 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Stuart John Howard as a director on 14 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Randy Underwood as a director on 10 August 2014 | |
06 Nov 2014 | AP01 | Appointment of Bennett Nussbaum as a director on 10 August 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 | |
07 Oct 2014 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
25 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | CH01 | Director's details changed for Mr Randy Underwood on 4 July 2014 |