- Company Overview for LOAN MART LIMITED (08254104)
- Filing history for LOAN MART LIMITED (08254104)
- People for LOAN MART LIMITED (08254104)
- More for LOAN MART LIMITED (08254104)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2022 | DS01 | Application to strike the company off the register | |
06 Dec 2022 | PSC07 | Cessation of Ricci James Cook as a person with significant control on 30 November 2022 | |
06 Dec 2022 | PSC01 | Notification of William Drake as a person with significant control on 30 November 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Ricci James Cook as a director on 30 November 2022 | |
06 Dec 2022 | AP01 | Appointment of Mr William Drake as a director on 30 November 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 2nd Floor Wyndham House 1 Wyndham Street Bridgend CF31 1EF to 20-22 Wenlock Road London N1 7GU on 5 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jan 2015 | AD01 | Registered office address changed from Third Floor Wyndham House 1 Wyndham Street Bridgend CF31 1EF to 2Nd Floor Wyndham House 1 Wyndham Street Bridgend CF31 1EF on 16 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|