- Company Overview for PRECISE MORTGAGE HOLDINGS 2014-1 LIMITED (09033071)
- Filing history for PRECISE MORTGAGE HOLDINGS 2014-1 LIMITED (09033071)
- People for PRECISE MORTGAGE HOLDINGS 2014-1 LIMITED (09033071)
- More for PRECISE MORTGAGE HOLDINGS 2014-1 LIMITED (09033071)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2021 | DS01 | Application to strike the company off the register | |
06 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
15 Jun 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 15 June 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
04 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
01 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
14 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
16 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
06 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
13 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
13 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
31 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
19 May 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
09 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-09
|