- Company Overview for LENDING CLUB LIMITED (NI624284)
- Filing history for LENDING CLUB LIMITED (NI624284)
- People for LENDING CLUB LIMITED (NI624284)
- More for LENDING CLUB LIMITED (NI624284)
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) |
---|---|---|---|
31 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2021 | DS01 | Application to strike the company off the register | |
28 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 Nov 2020 | PSC04 | Change of details for Mr. Rory Aidan Mulvaney as a person with significant control on 1 April 2019 | |
27 Nov 2020 | CH01 | Director's details changed for Mr. Rory Aidan Mulvaney on 1 April 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 May 2018 | CH04 | Secretary's details changed for Nova Scotia Limited on 12 January 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
06 Feb 2018 | AD01 | Registered office address changed from 5 Sugarhouse Quay Newry County Down BT35 6HZ Northern Ireland to Unit 8 Monaghan Court Business Park Monaghan Street Newry Co. Down BT35 6BH on 6 February 2018 | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
29 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr. Rory Aidan Mulvaney on 5 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr. Rory Adian Mulvaney as a director on 5 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Niall Brendan Mulvaney as a director on 5 June 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 5 Armagh Road Newry County Down BT35 6DN Northern Ireland to 5 Sugarhouse Quay Newry County Down BT35 6HZ on 16 June 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Unit 8 52 Armagh Road Newry County Down BT35 6DN to 5 Sugarhouse Quay Newry County Down BT35 6HZ on 16 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|