Advanced company searchLink opens in new window

LOAN PROCESSING CENTRE LTD

Company number 08231904

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)
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
  • GBP 1,000
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