- Company Overview for REDITUM SPV 61 LTD (12618727)
- Filing history for REDITUM SPV 61 LTD (12618727)
- People for REDITUM SPV 61 LTD (12618727)
- Charges for REDITUM SPV 61 LTD (12618727)
- More for REDITUM SPV 61 LTD (12618727)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
04 Sep 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 2 August 2024 | |
02 Sep 2024 | AP01 | Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024 | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Mark James Stephen on 14 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
11 May 2023 | TM01 | Termination of appointment of Martin Joel Drummond as a director on 11 May 2023 | |
11 May 2023 | AP01 | Appointment of Mr Mark James Stephen as a director on 11 May 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
05 Oct 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
11 Apr 2022 | AD01 | Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022 | |
02 Mar 2022 | PSC07 | Cessation of Reditum Capital Ltd as a person with significant control on 3 February 2022 | |
02 Mar 2022 | PSC02 | Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
07 Apr 2021 | AD01 | Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 7 April 2021 | |
06 Apr 2021 | MR01 | Registration of charge 126187270001, created on 1 April 2021 | |
10 Aug 2020 | AD01 | Registered office address changed from Haysmacintyre, Thames Exchange 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020 | |
16 Jun 2020 | AA01 | Current accounting period extended from 31 May 2021 to 31 July 2021 | |
22 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-22
|