Advanced company searchLink opens in new window

COMMUNITY LOAN FUND

Company number 03651064

Filter by category

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
20 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
21 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
21 Nov 2016 AD01 Registered office address changed from 113-115 Fonthill Road London N4 3HH England to 113-115 Fonthill Road Fonthill Road London N4 3HH on 21 November 2016
21 Nov 2016 AD01 Registered office address changed from Third Floor 1 - 5 Wandsworth Road London SW8 2LN to 113-115 Fonthill Road London N4 3HH on 21 November 2016
17 Mar 2016 TM01 Termination of appointment of Michael John Baker as a director on 17 March 2016
17 Mar 2016 TM02 Termination of appointment of Michael John Baker as a secretary on 17 March 2016
15 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
15 Mar 2016 AP01 Appointment of Mr Nigel Ian Kershaw as a director on 15 March 2016
09 Nov 2015 AR01 Annual return made up to 14 October 2015 no member list
13 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
10 Nov 2014 AR01 Annual return made up to 14 October 2014 no member list
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
08 Nov 2013 AR01 Annual return made up to 14 October 2013 no member list
15 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
24 Oct 2012 AR01 Annual return made up to 14 October 2012 no member list
02 Apr 2012 AA Accounts for a dormant company made up to 30 April 2011
29 Nov 2011 AR01 Annual return made up to 14 October 2011 no member list
29 Nov 2011 AP03 Appointment of Mr Michael John Baker as a secretary
28 Nov 2011 TM02 Termination of appointment of Justine Malone as a secretary
28 Nov 2011 AD01 Registered office address changed from Ground Floor Ibex House 42-47 Minories London EC3N 1DY on 28 November 2011
12 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
05 Jan 2011 AP03 Appointment of Miss Justine Bridget Malone as a secretary