- Company Overview for REDITUM SPV 72 LTD (13704096)
- Filing history for REDITUM SPV 72 LTD (13704096)
- People for REDITUM SPV 72 LTD (13704096)
- Charges for REDITUM SPV 72 LTD (13704096)
- More for REDITUM SPV 72 LTD (13704096)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2024 | DS01 | Application to strike the company off the register | |
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 | |
12 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
12 Jul 2023 | CH01 | Director's details changed for Mr Mark James Stephen on 12 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Mr Mark James Stephen on 12 July 2023 | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
04 Oct 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
02 Mar 2022 | PSC02 | Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022 | |
02 Mar 2022 | PSC07 | Cessation of Reditum Capital Holdings Ltd as a person with significant control on 3 February 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
15 Dec 2021 | PSC05 | Change of details for Reditum Capital Ltd as a person with significant control on 8 December 2021 | |
15 Dec 2021 | MR01 | Registration of charge 137040960001, created on 9 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD United Kingdom to 59-60 Grosvenor Street London W1K 3HZ on 10 December 2021 | |
26 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-26
|