- Company Overview for LOAN AND CREDIT SOLUTIONS LTD (07517680)
- Filing history for LOAN AND CREDIT SOLUTIONS LTD (07517680)
- People for LOAN AND CREDIT SOLUTIONS LTD (07517680)
- More for LOAN AND CREDIT SOLUTIONS LTD (07517680)
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 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2015 | DS01 | Application to strike the company off the register | |
24 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Scott Dunbar-Jones as a director on 18 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
28 May 2014 | CERTNM |
Company name changed CLICK4PROFIT LIMITED\certificate issued on 28/05/14
|
|
07 May 2014 | AD01 | Registered office address changed from 145-157 St. John Street 2Nd Floor London EC1V 4PY England on 7 May 2014 | |
07 May 2014 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 May 2014 | |
07 May 2014 | AD01 | Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL on 7 May 2014 | |
24 Feb 2014 | AP01 | Appointment of Mr Scott Dunbar-Jones as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Paul Mcgerrigan as a director | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
16 Jul 2013 | AD01 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom on 16 July 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Nov 2012 | AD01 | Registered office address changed from C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom on 2 November 2012 | |
06 Mar 2012 | AP01 | Appointment of Mr Paul Mcgerrigan as a director | |
22 Feb 2012 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 22 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
11 Jan 2012 | AD01 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 11 January 2012 | |
07 Nov 2011 | CH01 | Director's details changed for Mr Iain Benson Williams on 7 November 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Paul Williams on 4 February 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Iain Benson Williams on 4 February 2011 |