- Company Overview for MORTGAGE.CLAIMS LIMITED (11378990)
- Filing history for MORTGAGE.CLAIMS LIMITED (11378990)
- People for MORTGAGE.CLAIMS LIMITED (11378990)
- More for MORTGAGE.CLAIMS LIMITED (11378990)
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 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | PSC02 | Notification of B26 Holdings Limited as a person with significant control on 15 October 2020 | |
02 Nov 2020 | PSC07 | Cessation of Me Group Holdings Limited as a person with significant control on 15 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Philip Edward Jones as a director on 27 October 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Kristofer Colin Knight as a director on 15 October 2020 | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
21 May 2020 | PSC05 | Change of details for Me Group Holdings Limited as a person with significant control on 21 May 2020 | |
03 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
03 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
03 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
03 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
17 Sep 2019 | AD01 | Registered office address changed from Block 26 Alderley Park Congleton Road Macclesfield SK10 4UN United Kingdom to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX on 17 September 2019 | |
11 Jun 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
13 Jul 2018 | PSC05 | Change of details for Me Group Holdings Limited as a person with significant control on 13 July 2018 | |
23 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-23
|