Advanced company searchLink opens in new window

GOSFORTH FUNDING 2018-1 PLC

Company number 11444253

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)
13 Feb 2024 600 Appointment of a voluntary liquidator
12 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-31
12 Feb 2024 LIQ01 Declaration of solvency
11 Feb 2024 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 11 February 2024
01 Sep 2023 MR04 Satisfaction of charge 114442530002 in full
31 Aug 2023 MR04 Satisfaction of charge 114442530001 in full
17 Jul 2023 PSC05 Change of details for Gosforth Holdings 2018-1 Limited as a person with significant control on 2 July 2018
14 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
05 Jan 2023 AA Full accounts made up to 30 September 2022
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
28 Jan 2022 AA Full accounts made up to 30 September 2021
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
04 Jan 2021 AA Full accounts made up to 30 September 2020
01 Dec 2020 CH02 Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020
01 Dec 2020 CH02 Director's details changed for Ldc Securitisation Director No.1 Limited on 30 November 2020
01 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
01 Dec 2020 PSC05 Change of details for Gosforth Holdings 2018-1 Limited as a person with significant control on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Mark Howard Filer on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from 5th Floor, 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
25 Aug 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 September 2020
07 Aug 2020 AP01 Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 30 July 2020
07 Aug 2020 TM01 Termination of appointment of Miles Beamish Storey as a director on 30 July 2020
15 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
02 Jun 2020 AA Full accounts made up to 31 December 2019
05 Mar 2020 AP01 Appointment of Mr Miles Beamish Storey as a director on 20 December 2019