- Company Overview for MAGELLAN HOMELOANS FUNDING NO.1 LIMITED (10312095)
- Filing history for MAGELLAN HOMELOANS FUNDING NO.1 LIMITED (10312095)
- People for MAGELLAN HOMELOANS FUNDING NO.1 LIMITED (10312095)
- Charges for MAGELLAN HOMELOANS FUNDING NO.1 LIMITED (10312095)
- Insolvency for MAGELLAN HOMELOANS FUNDING NO.1 LIMITED (10312095)
- More for MAGELLAN HOMELOANS FUNDING NO.1 LIMITED (10312095)
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) |
---|---|---|---|
07 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2019 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 17 December 2019 | |
16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | LIQ01 | Declaration of solvency | |
26 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
30 Aug 2019 | MR04 | Satisfaction of charge 103120950001 in full | |
30 Aug 2019 | MR04 | Satisfaction of charge 103120950002 in full | |
27 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 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 | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Dec 2017 | MR01 | Registration of charge 103120950002, created on 30 November 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
31 Jul 2017 | PSC05 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 | |
30 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
30 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
30 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
24 Oct 2016 | MR01 | Registration of charge 103120950001, created on 17 October 2016 | |
29 Sep 2016 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 | |
04 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-04
|