Advanced company searchLink opens in new window

BAHOLD (UK MORTGAGE) LIMITED

Company number 09238684

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
24 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2014 AP01 Appointment of Andrea Farace as a director on 7 October 2014
16 Oct 2014 AP03 Appointment of Simon James Cumming as a secretary on 7 October 2014
16 Oct 2014 AP01 Appointment of Jiten Vasantkumar Mistry as a director on 7 October 2014
16 Oct 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 October 2014
16 Oct 2014 TM01 Termination of appointment of David John Pudge as a director on 7 October 2014
16 Oct 2014 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 7 October 2014
16 Oct 2014 AP01 Appointment of John Desmond Kinsella as a director on 7 October 2014
16 Oct 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Citigroup Centre Canada Square Canary Wharf London E14 5LB on 16 October 2014
16 Oct 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
08 Oct 2014 CERTNM Company name changed lavacourt LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-10-07
08 Oct 2014 CONNOT Change of name notice
29 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-29
  • GBP 1