- Company Overview for CREDITCARDS.COM LIMITED (06601971)
- Filing history for CREDITCARDS.COM LIMITED (06601971)
- People for CREDITCARDS.COM LIMITED (06601971)
- More for CREDITCARDS.COM LIMITED (06601971)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2021 | TM01 | Termination of appointment of Mark Allen Brodsky as a director on 3 September 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Ricardo Luis Elias as a director on 3 September 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
27 Aug 2021 | PSC05 | Change of details for Rv Uk Hub Gp Limited as a person with significant control on 11 January 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | PSC02 | Notification of Rv Uk Hub Gp Limited as a person with significant control on 25 September 2019 | |
25 Oct 2019 | PSC07 | Cessation of Tariq Sajjad Syed as a person with significant control on 25 September 2019 | |
25 Oct 2019 | PSC07 | Cessation of Mark Allen Brodsky as a person with significant control on 25 September 2019 | |
25 Oct 2019 | PSC07 | Cessation of Ricardo Luis Elias as a person with significant control on 25 September 2019 | |
10 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Oct 2019 | AD01 | Registered office address changed from PO Box WC2B 5LW 8 Smarts Place Covent Garden London WC2B 5LW United Kingdom to The Cooperage 5 Copper Row London SE1 2LH on 4 October 2019 | |
10 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/06/2018 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | SH02 | Sub-division of shares on 15 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
23 Aug 2019 | SH20 | Statement by Directors | |
23 Aug 2019 | SH19 |
Statement of capital on 23 August 2019
|
|
23 Aug 2019 | CAP-SS | Solvency Statement dated 15/08/19 | |
23 Aug 2019 | RESOLUTIONS |
Resolutions
|