- Company Overview for ALTLENDING (UK) LTD (08509782)
- Filing history for ALTLENDING (UK) LTD (08509782)
- People for ALTLENDING (UK) LTD (08509782)
- More for ALTLENDING (UK) LTD (08509782)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2024 | DS01 | Application to strike the company off the register | |
31 Aug 2023 | PSC02 | Notification of Trufin Plc as a person with significant control on 5 February 2021 | |
31 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2023 | |
07 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
10 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from 48 Warwick Street London W1B 5NL England to 120 Regent Street London W1B 5FE on 3 May 2022 | |
14 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
23 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
23 Mar 2021 | PSC07 | Cessation of Satago Financial Solutions Limited as a person with significant control on 19 March 2021 | |
20 Jul 2020 | TM01 | Termination of appointment of Simon Henry Kenner as a director on 26 June 2020 | |
15 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from 4 Bentinck Street London W1U 2EF England to 48 Warwick Street London W1B 5NL on 2 January 2020 | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
19 Mar 2018 | CH01 | Director's details changed for Mr James Gereard Van Den Bergh on 19 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Ms Sinead Marie Mchale as a director on 16 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr James Gereard Van Den Bergh as a director on 16 March 2018 |