- Company Overview for RESPONSIBLE LENDING INDEX LIMITED (05029676)
- Filing history for RESPONSIBLE LENDING INDEX LIMITED (05029676)
- People for RESPONSIBLE LENDING INDEX LIMITED (05029676)
- More for RESPONSIBLE LENDING INDEX LIMITED (05029676)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2023 | DS01 | Application to strike the company off the register | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
01 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
30 Jun 2020 | AD02 | Register inspection address has been changed from 105a Randolph Avenue London W9 1DL England to M Mcateer 19 Albion Road London N16 9PG | |
29 Jun 2020 | PSC01 | Notification of Michael Gerard Mcateer as a person with significant control on 29 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Linda Janice Wilbert as a director on 29 June 2020 | |
29 Jun 2020 | PSC07 | Cessation of Malcolm Hurlston Corporate Consultancy Ltd as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from C/O Linda Wilbert 105a Randolph Ave London London W9 1DL to M Mcateer 19 Albion Road London N16 9PG on 29 June 2020 | |
29 Jun 2020 | TM02 | Termination of appointment of Malcolm Hurlston Corporate Consultancy Limited as a secretary on 29 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Michael Gerard Mcateer as a director on 29 June 2020 | |
29 Jun 2020 | AP03 | Appointment of Mr Michael Gerard Mcateer as a secretary on 29 June 2020 | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
06 Feb 2020 | AD02 | Register inspection address has been changed from Phoenix Yard 65 Kings Cross Road London Greater London WC1X 9LW United Kingdom to 105a Randolph Avenue London W9 1DL | |
21 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates |