AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC: Filings
Overview
Company Name | AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 09455280 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 094552800001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094552800002 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020 | 1 pages | CH02 | ||||||||||
Director's details changed for Intertrust Directors 2 Limited on Mar 15, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||||||||||
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 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Susan Iris Abrahams as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vinoy Rajanah Nursiah as a director on Oct 13, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
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