Advanced company searchLink opens in new window

WEB LOANS PROCESSING LIMITED

Company number 07275227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2013 AD01 Registered office address changed from 15 Lyndhurst Terrace London NW3 5QA England on 9 September 2013
22 Aug 2013 AP03 Appointment of Mr Paul Leach as a secretary
01 Aug 2013 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England on 1 August 2013
01 Aug 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
01 Aug 2013 AD01 Registered office address changed from 15 Lyndhurst Terrace London NW3 5QA United Kingdom on 1 August 2013
11 Jun 2013 TM01 Termination of appointment of Maksym Schipka as a director
11 Jun 2013 TM01 Termination of appointment of Gary Chapple as a director
10 Jun 2013 AP01 Appointment of Tanja Gullestrup as a director
10 Dec 2012 TM01 Termination of appointment of Oliver Larholt as a director
16 Nov 2012 CH01 Director's details changed for Maksym Schipka on 12 November 2012
16 Oct 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
17 Aug 2012 AP01 Appointment of Jordan Taylor as a director
17 Aug 2012 AP01 Appointment of Oliver Larholt as a director
17 Aug 2012 AP01 Appointment of Maksym Schipka as a director
15 May 2012 CERTNM Company name changed web loan processing LIMITED\certificate issued on 15/05/12
  • CONNOT ‐
10 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-25
07 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
13 Oct 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
01 Sep 2011 CERTNM Company name changed toothfairy finance LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
01 Sep 2011 CONNOT Change of name notice
19 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Gary Chapple on 6 July 2011
15 Jul 2011 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 15 July 2011
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1