- Company Overview for THREADNEEDLE LENDING LIMITED (09509505)
- Filing history for THREADNEEDLE LENDING LIMITED (09509505)
- People for THREADNEEDLE LENDING LIMITED (09509505)
- Charges for THREADNEEDLE LENDING LIMITED (09509505)
- Insolvency for THREADNEEDLE LENDING LIMITED (09509505)
- More for THREADNEEDLE LENDING LIMITED (09509505)
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) |
---|---|---|---|
15 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2018 | AD01 | Registered office address changed from Winchester House, Mailstop 433 1 Great Winchester Street London EC2N 2DB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 20 February 2018 | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | LIQ01 | Declaration of solvency | |
29 Nov 2017 | MR04 | Satisfaction of charge 095095050001 in full | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
18 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 May 2015 | MR01 | Registration of charge 095095050001, created on 7 May 2015 | |
25 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-25
|