Advanced company searchLink opens in new window

NEWDAY FUNDING 2015-1 PLC

Company number 09385611

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)
21 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 LIQ MISC INSOLVENCY:Secretary of state's release of liquidator.
02 Oct 2020 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 2 October 2020
23 Sep 2020 600 Appointment of a voluntary liquidator
23 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-08
23 Sep 2020 LIQ01 Declaration of solvency
16 Jul 2020 AA Interim accounts made up to 31 May 2020
02 Jul 2020 MR04 Satisfaction of charge 093856110001 in full
28 Apr 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
30 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
25 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
25 Mar 2020 PSC05 Change of details for Newday Funding Securitisation Holdings Limited as a person with significant control on 16 March 2020
25 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
08 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
02 Apr 2019 AA Full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
10 Sep 2018 TM01 Termination of appointment of Neil David Townson as a director on 31 August 2018
10 Sep 2018 AP01 Appointment of Ms Paivi Helena Whitaker as a director on 31 August 2018
22 Mar 2018 AA Full accounts made up to 31 December 2017
25 Jan 2018 AP01 Appointment of Mr Neil David Townson as a director on 8 January 2018
19 Jan 2018 TM01 Termination of appointment of Debra Amy Parsall as a director on 8 January 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates