- Company Overview for PREBENDS WAREHOUSE 2019-1 LIMITED (11735113)
- Filing history for PREBENDS WAREHOUSE 2019-1 LIMITED (11735113)
- People for PREBENDS WAREHOUSE 2019-1 LIMITED (11735113)
- Charges for PREBENDS WAREHOUSE 2019-1 LIMITED (11735113)
- More for PREBENDS WAREHOUSE 2019-1 LIMITED (11735113)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | MR04 | Satisfaction of charge 117351130001 in full | |
11 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
30 Nov 2020 | CH02 | Director's details changed for L.D.C. Securitisation Director No. 1 Limited on 30 November 2020 | |
30 Nov 2020 | CH02 | Director's details changed for L.D.C. Securitisation Director No. 2 Limited on 30 November 2020 | |
30 Nov 2020 | CH04 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 | |
30 Nov 2020 | PSC05 | Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | MR01 | Registration of charge 117351130001, created on 15 March 2019 | |
08 Feb 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
19 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-19
|