Advanced company searchLink opens in new window

LOAN AND CREDIT SOLUTIONS LTD

Company number 07517680

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)
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
  • GBP 100
28 May 2014 CERTNM Company name changed CLICK4PROFIT LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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