- Company Overview for WEB LOANS PROCESSING LIMITED (07275227)
- Filing history for WEB LOANS PROCESSING LIMITED (07275227)
- People for WEB LOANS PROCESSING LIMITED (07275227)
- Charges for WEB LOANS PROCESSING LIMITED (07275227)
- Insolvency for WEB LOANS PROCESSING LIMITED (07275227)
- More for WEB LOANS PROCESSING LIMITED (07275227)
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
|
|
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
|
|
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
|
|
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
|
|
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 |