Advanced company searchLink opens in new window

LITIGATION FUNDING LIMITED

Company number 03965288

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2015 DS01 Application to strike the company off the register
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 Mar 2015 AD02 Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB England to 131 Finsbury Pavement London EC2A 1NT
31 Mar 2015 TM02 Termination of appointment of David Bull as a secretary on 26 March 2015
31 Mar 2015 AD01 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015
31 Mar 2015 AD01 Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015
11 Jun 2014 AP01 Appointment of Mr Ketan Jayantilal Malde as a director
11 Jun 2014 TM02 Termination of appointment of John Pakenham-Walsh as a secretary
11 Jun 2014 AP03 Appointment of Mr David Bull as a secretary
11 Jun 2014 TM01 Termination of appointment of John Pakenham-Walsh as a director
30 May 2014 AA Accounts for a dormant company made up to 31 December 2013
08 May 2014 AP01 Appointment of Mr Mark Timothy John Sismey-Durrant as a director
06 May 2014 TM01 Termination of appointment of Anthony Gration as a director
31 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
13 Aug 2013 AP03 Appointment of Mr John Elliott Pakenham-Walsh as a secretary
13 Aug 2013 TM02 Termination of appointment of Anthony Gration as a secretary
13 Aug 2013 AD01 Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013
08 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
08 May 2012 TM01 Termination of appointment of John Milton as a director
03 May 2012 AA Accounts for a dormant company made up to 31 December 2011
01 May 2012 AP01 Appointment of Mr John Elliott Pakenham-Walsh as a director
29 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders