AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC: Filings

  • Overview

    Company NameAGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 09455280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on Jul 12, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2021

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 094552800001 in full

    1 pagesMR04

    Satisfaction of charge 094552800002 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020

    1 pagesCH02

    Director's details changed for Intertrust Directors 2 Limited on Mar 15, 2020

    1 pagesCH02

    Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020

    1 pagesCH04

    Change of details for Aggregator of Loans Backed by Assets 2015-1 Mortgage Holdings Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 23, 2020

    1 pagesAD01

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on Feb 24, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Susan Iris Abrahams as a director on Oct 13, 2017

    2 pagesAP01

    Termination of appointment of Vinoy Rajanah Nursiah as a director on Oct 13, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    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