Advanced company searchLink opens in new window

BUMPER UK 2019-1 FINANCE PLC

Company number 11900114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2023-07-19
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
  • GBP 50,000