Advanced company searchLink opens in new window

ML UK FUNDING LIMITED

Company number 06022159

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)
11 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
11 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Sep 2017 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 13 September 2017
13 Sep 2017 600 Appointment of a voluntary liquidator
13 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
13 Sep 2017 LIQ01 Declaration of solvency
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • USD 3
17 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • USD 3
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • USD 3
16 Jan 2015 CH01 Director's details changed for Emma Louisa Scott on 15 October 2014
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • USD 3
31 Dec 2013 CH04 Secretary's details changed for Merrill Lynch Corporate Services Limited on 7 December 2013
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Aug 2013 AP01 Appointment of Mr David Sean Mcnulty as a director
24 Jun 2013 TM01 Termination of appointment of David Curtis as a director
03 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from Merrill Lynch Financial Centre King Edward Street London EC1A 1HQ on 31 December 2012
31 Dec 2012 TM02 Termination of appointment of Erik Van Vilet as a secretary
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 AP01 Appointment of David John Curtis as a director
03 Jul 2012 TM01 Termination of appointment of Keith Ritchie as a director