- Company Overview for TOWD POINT MORTGAGE FUNDING 2016-VANTAGE1 PLC (10462258)
- Filing history for TOWD POINT MORTGAGE FUNDING 2016-VANTAGE1 PLC (10462258)
- People for TOWD POINT MORTGAGE FUNDING 2016-VANTAGE1 PLC (10462258)
- Charges for TOWD POINT MORTGAGE FUNDING 2016-VANTAGE1 PLC (10462258)
- Insolvency for TOWD POINT MORTGAGE FUNDING 2016-VANTAGE1 PLC (10462258)
- More for TOWD POINT MORTGAGE FUNDING 2016-VANTAGE1 PLC (10462258)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2021 | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | LIQ01 | Declaration of solvency | |
07 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2020 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 5 August 2020 | |
21 Nov 2019 | MR04 | Satisfaction of charge 104622580002 in full | |
19 Nov 2019 | MR04 | Satisfaction of charge 104622580001 in full | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Oct 2019 | AP01 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
15 Jun 2018 | CH01 | Director's details changed for Eileen Marie Hughes on 13 June 2018 | |
07 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Eileen Marie Hughes as a director on 1 March 2018 | |
14 Feb 2018 | MR04 | Satisfaction of charge 104622580001 in part | |
11 Dec 2017 | CH01 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates |