- Company Overview for BUMPER UK 2019-1 FINANCE PLC (11900114)
- Filing history for BUMPER UK 2019-1 FINANCE PLC (11900114)
- People for BUMPER UK 2019-1 FINANCE PLC (11900114)
- Charges for BUMPER UK 2019-1 FINANCE PLC (11900114)
- Insolvency for BUMPER UK 2019-1 FINANCE PLC (11900114)
- More for BUMPER UK 2019-1 FINANCE PLC (11900114)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jul 2023 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 31 July 2023 | |
31 Jul 2023 | LIQ01 | Declaration of solvency | |
31 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | MR04 | Satisfaction of charge 119001140001 in full | |
17 May 2023 | AA | Interim accounts made up to 28 February 2023 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
29 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
27 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
27 Mar 2020 | PSC05 | Change of details for Bumper Uk 2019-1 Finance Holdings Limited as a person with significant control on 16 March 2020 | |
27 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
27 Mar 2020 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 16 March 2020 | |
27 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020 | |
10 Jun 2019 | MR01 | Registration of charge 119001140001, created on 5 June 2019 | |
23 Apr 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|