- Company Overview for SHORT TERM FINANCE LIMITED (05814748)
- Filing history for SHORT TERM FINANCE LIMITED (05814748)
- People for SHORT TERM FINANCE LIMITED (05814748)
- Charges for SHORT TERM FINANCE LIMITED (05814748)
- Insolvency for SHORT TERM FINANCE LIMITED (05814748)
- More for SHORT TERM FINANCE LIMITED (05814748)
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) |
---|---|---|---|
28 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2024 | |
08 Feb 2023 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 8 February 2023 | |
07 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2023 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 20 Old Bailey London EC4M 7AN on 30 January 2023 | |
30 Jan 2023 | LIQ02 | Statement of affairs | |
18 Jan 2023 | AD01 | Registered office address changed from 155 Bromford Lane Erdington Birmingham West Midlands B24 8DJ to 20 Old Bailey London EC4M 7AN on 18 January 2023 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
06 May 2022 | CH01 | Director's details changed for Mr Darren Raymond Baines on 30 October 2021 | |
03 May 2022 | TM01 | Termination of appointment of Christian Isaksen as a director on 31 March 2022 | |
17 Aug 2021 | MR04 | Satisfaction of charge 058147480002 in full | |
10 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
08 Aug 2021 | CH01 | Director's details changed for Mr Adam Christian Rhodes on 13 May 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
06 Aug 2021 | CH01 | Director's details changed for Mr Darren Raymond Baines on 11 May 2021 | |
06 Aug 2021 | CH01 | Director's details changed for Mr Christian Isaksen on 11 May 2021 | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Sarah Jane Pugh as a director on 3 July 2020 | |
30 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
06 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
04 Apr 2019 | MR01 | Registration of charge 058147480002, created on 1 April 2019 | |
11 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 |