- Company Overview for THREDD FINCO LIMITED (11319827)
- Filing history for THREDD FINCO LIMITED (11319827)
- People for THREDD FINCO LIMITED (11319827)
- Charges for THREDD FINCO LIMITED (11319827)
- Insolvency for THREDD FINCO LIMITED (11319827)
- Registers for THREDD FINCO LIMITED (11319827)
- More for THREDD FINCO LIMITED (11319827)
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) |
---|---|---|---|
03 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
01 Apr 2021 | AP01 | Appointment of Mr Shaun Norman Skene Middleton as a director on 31 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Dougal Gareth Stuart Bennett as a director on 31 March 2021 | |
02 Nov 2020 | PSC05 | Change of details for George Midco Limited as a person with significant control on 30 May 2019 | |
30 Oct 2020 | PSC05 | Change of details for George Midco Limited as a person with significant control on 16 October 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from , Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW to 1 More London Place London SE1 2AF on 16 October 2020 | |
29 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Jun 2020 | AP01 | Appointment of Mr Richard Innes Hodgson as a director on 25 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Sep 2019 | TM01 | Termination of appointment of Keith Butcher as a director on 23 July 2019 | |
30 May 2019 | CERTNM |
Company name changed george finco LIMITED\certificate issued on 30/05/19
|
|
24 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
22 May 2019 | PSC05 | Change of details for Dmwsl 886 Limited as a person with significant control on 17 May 2018 | |
27 Jun 2018 | MR01 | Registration of charge 113198270001, created on 14 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Keith Butcher as a director on 14 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Ms Joanne Dewar as a director on 14 June 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Dougal Gareth Stuart Bennett as a director on 11 June 2018 | |
17 May 2018 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 16 May 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | PSC07 | Cessation of Dm Company Services (London) Limited as a person with significant control on 16 May 2018 | |
16 May 2018 | PSC02 | Notification of Dmwsl 886 Limited as a person with significant control on 16 May 2018 | |
16 May 2018 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 16 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Ewan Caldwell Gilchrist as a director on 16 May 2018 |