- Company Overview for SMARTLOAN LIMITED (04330206)
- Filing history for SMARTLOAN LIMITED (04330206)
- People for SMARTLOAN LIMITED (04330206)
- Charges for SMARTLOAN LIMITED (04330206)
- More for SMARTLOAN LIMITED (04330206)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2015 | DS01 | Application to strike the company off the register | |
13 Aug 2015 | CC04 | Statement of company's objects | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | SH20 | Statement by Directors | |
13 Jul 2015 | SH19 |
Statement of capital on 13 July 2015
|
|
13 Jul 2015 | CAP-SS | Solvency Statement dated 30/06/15 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | TM01 | Termination of appointment of Robert James Westbury as a director on 27 February 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
21 Jul 2014 | CH01 | Director's details changed for Mr Graham Charles Eke on 9 July 2014 | |
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | AR01 | Annual return made up to 28 November 2013 with full list of shareholders | |
20 Dec 2013 | CH01 | Director's details changed for Mr Jonathan David Painter on 20 December 2013 | |
20 Dec 2013 | CH03 | Secretary's details changed for Anthony Richardson on 20 December 2013 | |
04 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AP01 | Appointment of Mr Robert James Westbury as a director | |
07 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Andrew Clive Turner on 1 August 2012 | |
03 May 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Apr 2012 | CERTNM |
Company name changed money in minutes loans LIMITED\certificate issued on 30/04/12
|
|
24 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |