- Company Overview for EDGBASTON RMBS 2010-1 PLC (07070646)
- Filing history for EDGBASTON RMBS 2010-1 PLC (07070646)
- People for EDGBASTON RMBS 2010-1 PLC (07070646)
- Charges for EDGBASTON RMBS 2010-1 PLC (07070646)
- Insolvency for EDGBASTON RMBS 2010-1 PLC (07070646)
- More for EDGBASTON RMBS 2010-1 PLC (07070646)
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) |
---|---|---|---|
09 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2023 | |
19 Jul 2022 | AA | Interim accounts made up to 20 June 2022 | |
07 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2022 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 6 July 2022 | |
06 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2022 | LIQ01 | Declaration of solvency | |
05 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
23 Jun 2021 | AUD | Auditor's resignation | |
27 May 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
02 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
22 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
22 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
22 Mar 2020 | PSC05 | Change of details for Edgbaston Rmbs Holdings Limited as a person with significant control on 16 March 2020 | |
22 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 22 March 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
05 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
06 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
25 May 2018 | AA | Full accounts made up to 31 December 2017 |