Advanced company searchLink opens in new window

FIA UK FUNDING LIMITED

Company number 08114754

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 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 December 2020
13 Jan 2020 600 Appointment of a voluntary liquidator
08 Jan 2020 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 8 January 2020
07 Jan 2020 LIQ01 Declaration of solvency
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-20
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
29 Jan 2019 SH20 Statement by Directors
29 Jan 2019 SH19 Statement of capital on 29 January 2019
  • GBP 784
29 Jan 2019 CAP-SS Solvency Statement dated 28/01/19
29 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
01 Dec 2017 CH01 Director's details changed for Trevor Caleb Martin on 26 August 2017
09 Oct 2017 TM01 Termination of appointment of Caroline June Haynes as a director on 12 September 2017
01 Jun 2017 AA Full accounts made up to 31 December 2016
26 May 2017 AD01 Registered office address changed from Stansfield House Chester Business Park Chester CH4 9QQ to 2 King Edward Street London EC1A 1HQ on 26 May 2017
26 May 2017 TM02 Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 25 May 2017
26 May 2017 AP04 Appointment of Merrill Lynch Corporate Services Limited as a secretary on 25 May 2017
17 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
23 Mar 2017 AP01 Appointment of Jonathan Howard Redvers Lee as a director on 16 March 2017
21 Mar 2017 AP01 Appointment of Trevor Caleb Martin as a director on 16 March 2017
20 Mar 2017 TM01 Termination of appointment of Elyn Jane Corfield as a director on 16 March 2017