- Company Overview for LITIGATION FUNDING LIMITED (03965288)
- Filing history for LITIGATION FUNDING LIMITED (03965288)
- People for LITIGATION FUNDING LIMITED (03965288)
- More for LITIGATION FUNDING LIMITED (03965288)
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
|
|
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
|
|
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 |