FAIR FINANCE PERSONAL LOANS 2 LIMITED
Company number 07509549
- Company Overview for FAIR FINANCE PERSONAL LOANS 2 LIMITED (07509549)
- Filing history for FAIR FINANCE PERSONAL LOANS 2 LIMITED (07509549)
- People for FAIR FINANCE PERSONAL LOANS 2 LIMITED (07509549)
- Charges for FAIR FINANCE PERSONAL LOANS 2 LIMITED (07509549)
- More for FAIR FINANCE PERSONAL LOANS 2 LIMITED (07509549)
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) |
---|---|---|---|
15 Dec 2016 | TM01 | Termination of appointment of Guillaume Benjamin Foucaud as a director on 15 December 2016 | |
21 Jun 2016 | AA03 | Resignation of an auditor | |
02 Jun 2016 | AUD | Auditor's resignation | |
24 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | TM01 | Termination of appointment of Mark Alexander Hannam as a director on 19 February 2016 | |
13 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
15 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | MR01 | Registration of charge 075095490002, created on 7 November 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Mark Alexander Hannam as a director on 16 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Guillaume Benjamin Foucaud as a director on 16 October 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
04 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 May 2011 | AP01 | Appointment of Faisel Rahman as a director | |
03 May 2011 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
03 May 2011 | TM01 | Termination of appointment of David Pudge as a director | |
03 May 2011 | TM01 | Termination of appointment of Adrian Levy as a director | |
03 May 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
03 May 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 May 2011 |