- Company Overview for REDITUM SPV 32 LTD (10934745)
- Filing history for REDITUM SPV 32 LTD (10934745)
- People for REDITUM SPV 32 LTD (10934745)
- Charges for REDITUM SPV 32 LTD (10934745)
- Insolvency for REDITUM SPV 32 LTD (10934745)
- More for REDITUM SPV 32 LTD (10934745)
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) |
---|---|---|---|
16 Dec 2024 | AD01 | Registered office address changed from Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ United Kingdom to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 16 December 2024 | |
16 Dec 2024 | LIQ02 | Statement of affairs | |
16 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
04 Sep 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 2 August 2024 | |
02 Sep 2024 | AP01 | Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024 | |
29 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Mar 2023 | AP01 | Appointment of Mr Mark James Stephen as a director on 23 March 2023 | |
23 Mar 2023 | TM01 | Termination of appointment of Martin Joel Drummond as a director on 22 March 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
27 Jul 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
16 Jun 2022 | MR04 | Satisfaction of charge 109347450001 in full | |
06 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Mar 2022 | PSC07 | Cessation of Reditum Capital Ltd as a person with significant control on 3 February 2022 | |
02 Mar 2022 | PSC02 | Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
18 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Martin Joel Drummond on 5 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ on 4 March 2021 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
10 Aug 2020 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020 | |
24 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 |