- Company Overview for LOVAT FUNDING (HOLDINGS) LIMITED (04319837)
- Filing history for LOVAT FUNDING (HOLDINGS) LIMITED (04319837)
- People for LOVAT FUNDING (HOLDINGS) LIMITED (04319837)
- Insolvency for LOVAT FUNDING (HOLDINGS) LIMITED (04319837)
- More for LOVAT FUNDING (HOLDINGS) LIMITED (04319837)
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) |
---|---|---|---|
15 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
08 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Sep 2016 | TM01 | Termination of appointment of Anna Katharine Goldsmith as a director on 11 August 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016 | |
08 Apr 2016 | AD03 | Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN | |
08 Apr 2016 | AD02 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN | |
08 Apr 2016 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 8 April 2016 | |
06 Apr 2016 | 4.70 | Declaration of solvency | |
06 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | TM01 | Termination of appointment of Richard Geoffrey Meade Conway as a director on 15 January 2016 | |
19 Nov 2015 | TM02 | Termination of appointment of Paul Gittins as a secretary on 18 November 2015 | |
19 Nov 2015 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 18 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
19 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
28 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | CC04 | Statement of company's objects | |
26 Jun 2014 | AD02 | Register inspection address has been changed | |
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|