- Company Overview for DEER FUNDING UK PLC (10519539)
- Filing history for DEER FUNDING UK PLC (10519539)
- People for DEER FUNDING UK PLC (10519539)
- Charges for DEER FUNDING UK PLC (10519539)
- Insolvency for DEER FUNDING UK PLC (10519539)
- More for DEER FUNDING UK PLC (10519539)
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) |
---|---|---|---|
18 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jan 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 9 January 2019 | |
05 Jan 2019 | LIQ01 | Declaration of solvency | |
05 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
16 Oct 2018 | TM01 | Termination of appointment of Neil David Townson as a director on 31 August 2018 | |
14 Sep 2018 | AP01 | Appointment of Ms Susan Iris Abrahams as a director on 31 August 2018 | |
13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | MR04 | Satisfaction of charge 105195390001 in full | |
19 Jan 2018 | TM01 | Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Neil David Townson as a director on 8 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
04 Apr 2017 | MR01 | Registration of charge 105195390001, created on 30 March 2017 | |
24 Mar 2017 | CERT8A | Commence business and borrow | |
24 Mar 2017 | SH50 | Trading certificate for a public company | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|