- Company Overview for LOAN PROCESSING CENTRE LTD (08231904)
- Filing history for LOAN PROCESSING CENTRE LTD (08231904)
- People for LOAN PROCESSING CENTRE LTD (08231904)
- More for LOAN PROCESSING CENTRE LTD (08231904)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2019 | CH01 | Director's details changed for Mr Mihails Mukalis on 16 July 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
27 Feb 2019 | AP01 | Appointment of Mr Mihails Mukalis as a director on 27 February 2019 | |
27 Feb 2019 | PSC01 | Notification of Yosef Itzhakov as a person with significant control on 27 February 2019 | |
27 Feb 2019 | PSC07 | Cessation of Natalia Diaczuk as a person with significant control on 27 February 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
05 Oct 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 5 October 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street 3rd Floor London W1U 6TU to 20-22 Wenlock Road London N1 7GU on 5 October 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
10 Apr 2018 | PSC01 | Notification of Natalia Diaczuk as a person with significant control on 10 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Natalia Diaczuk as a director on 10 April 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Coddan Secretary Service Ltd as a secretary on 10 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Konstantin Nemchukov as a director on 10 April 2018 | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | CH01 | Director's details changed for Mr Konstantin Nemchukov on 11 November 2015 | |
11 Nov 2015 | CH04 | Secretary's details changed for Coddan Secretary Service Ltd on 11 November 2015 |