HSBC LODGE FUNDING (UK) HOLDINGS: Filings
Overview
| Company Name | HSBC LODGE FUNDING (UK) HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02681141 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HSBC LODGE FUNDING (UK) HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Appointment of Lydia Obaye as a secretary on Sep 20, 2018 | 2 pages | AP03 | ||||||||||
Cessation of Canada Square Nominees (Uk) Limited as a person with significant control on Aug 06, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Canada Square Nominees (Uk) Limited as a person with significant control on Jul 05, 2018 | 2 pages | PSC02 | ||||||||||
Change of details for Hsbc Funding (Uk) Holdings as a person with significant control on Jul 05, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Romana Lewis as a secretary on Dec 08, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Second filing for the appointment of Crispin Robert John Irvin as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of John Richard Kent as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Rob Irvin as a director on Mar 22, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Einar Long as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David John Cavanna as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Connelly Anderson as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Section 519 of the companies act 2006 | 2 pages | MISC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0