AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 MORTGAGE HOLDINGS LIMITED
Company number 09455385
- Company Overview for AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 MORTGAGE HOLDINGS LIMITED (09455385)
- Filing history for AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 MORTGAGE HOLDINGS LIMITED (09455385)
- People for AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 MORTGAGE HOLDINGS LIMITED (09455385)
- More for AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 MORTGAGE HOLDINGS LIMITED (09455385)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2023 | DS01 | Application to strike the company off the register | |
07 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
24 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
24 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
24 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
24 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
18 Oct 2017 | AP01 | Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
06 Feb 2017 | AP01 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 |