- Company Overview for FUNDINGSECURE LTD (08120200)
- Filing history for FUNDINGSECURE LTD (08120200)
- People for FUNDINGSECURE LTD (08120200)
- Charges for FUNDINGSECURE LTD (08120200)
- Insolvency for FUNDINGSECURE LTD (08120200)
- More for FUNDINGSECURE LTD (08120200)
| 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) |
|---|---|---|---|
| 30 Oct 2025 | AM19 | Notice of extension of period of Administration | |
| 27 May 2025 | AM10 | Administrator's progress report | |
| 22 Nov 2024 | AM10 | Administrator's progress report | |
| 04 Oct 2024 | AM19 | Notice of extension of period of Administration | |
| 31 May 2024 | AM10 | Administrator's progress report | |
| 23 Nov 2023 | AM10 | Administrator's progress report | |
| 19 Oct 2023 | AD01 | Registered office address changed from C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 | |
| 28 Sep 2023 | AM19 | Notice of extension of period of Administration | |
| 25 May 2023 | AM10 | Administrator's progress report | |
| 30 Nov 2022 | AM10 | Administrator's progress report | |
| 19 May 2022 | AM10 | Administrator's progress report | |
| 25 Nov 2021 | AM10 | Administrator's progress report | |
| 24 May 2021 | AM10 | Administrator's progress report | |
| 02 Dec 2020 | AM10 | Administrator's progress report | |
| 04 Nov 2020 | AM19 | Notice of extension of period of Administration | |
| 30 May 2020 | AM10 | Administrator's progress report | |
| 20 Jan 2020 | COM2 | Change of membership of creditors or liquidation committee | |
| 13 Jan 2020 | COM1 | Establishment of creditors or liquidation committee | |
| 19 Dec 2019 | COM1 | Establishment of creditors or liquidation committee | |
| 11 Dec 2019 | AM07 | Result of meeting of creditors | |
| 18 Nov 2019 | AM03 | Statement of administrator's proposal | |
| 15 Nov 2019 | AM02 | Statement of affairs with form AM02SOA | |
| 31 Oct 2019 | AD01 | Registered office address changed from Unit 8 Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE to C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU on 31 October 2019 | |
| 30 Oct 2019 | AM01 | Appointment of an administrator | |
| 23 Oct 2019 | TM01 | Termination of appointment of Vijay Gandhi as a director on 15 October 2019 |