FIA UK FUNDING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-06-08 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-03-08 View Report
Insolvency. Brought down date: 2020-12-19. 2021-01-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-13 View Report
Address. New address: 30 Finsbury Square London EC2A 1AG. Old address: 2 King Edward Street London EC1A 1HQ United Kingdom. Change date: 2020-01-08. 2020-01-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-01-07 View Report
Resolution. Description: Resolutions. 2020-01-07 View Report
Accounts. Accounts type dormant. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Capital. Description: Statement by Directors. 2019-01-29 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-29 View Report
Insolvency. Description: Solvency Statement dated 28/01/19. 2019-01-29 View Report
Resolution. Description: Resolutions. 2019-01-29 View Report
Accounts. Accounts type full. 2018-07-19 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Officers. Officer name: Trevor Caleb Martin. Change date: 2017-08-26. 2017-12-01 View Report
Officers. Termination date: 2017-09-12. Officer name: Caroline June Haynes. 2017-10-09 View Report
Accounts. Accounts type full. 2017-06-01 View Report
Address. Old address: Stansfield House Chester Business Park Chester CH4 9QQ. New address: 2 King Edward Street London EC1A 1HQ. Change date: 2017-05-26. 2017-05-26 View Report
Officers. Officer name: Alyson Elizabeth Mulholland. Termination date: 2017-05-25. 2017-05-26 View Report
Officers. Officer name: Merrill Lynch Corporate Services Limited. Appointment date: 2017-05-25. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Officers. Officer name: Jonathan Howard Redvers Lee. Appointment date: 2017-03-16. 2017-03-23 View Report
Officers. Appointment date: 2017-03-16. Officer name: Trevor Caleb Martin. 2017-03-21 View Report
Officers. Officer name: Elyn Jane Corfield. Termination date: 2017-03-16. 2017-03-20 View Report
Officers. Officer name: Ian O'doherty. Termination date: 2017-03-16. 2017-03-20 View Report
Officers. Termination date: 2017-03-16. Officer name: Sean Kieran Humphreys. 2017-03-20 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type full. 2016-04-05 View Report
Officers. Officer name: Ian O'doherty. Change date: 2015-07-20. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Officers. Officer name: Elyn Jane Corfield. Appointment date: 2015-04-24. 2015-05-05 View Report
Officers. Officer name: Colin Walter Bradley. Termination date: 2015-04-24. 2015-04-28 View Report
Accounts. Accounts type group. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type group. 2014-04-28 View Report
Accounts. Accounts type group. 2013-10-31 View Report
Officers. Officer name: Mrs Caroline June Haynes. 2013-10-07 View Report
Officers. Officer name: Mr Sean Kieran Humphreys. 2013-09-18 View Report
Officers. Officer name: Ian Craig. 2013-08-01 View Report
Officers. Officer name: Colin Walter Bradley. 2013-07-30 View Report
Officers. Officer name: Michele Greene. 2013-07-29 View Report
Accounts. Change account reference date company previous shortened. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Officers. Change date: 2013-05-14. Officer name: Ian O'doherty. 2013-05-14 View Report
Capital. Capital allotment shares. 2012-11-16 View Report
Capital. Capital allotment shares. 2012-11-16 View Report
Incorporation. Incorporation company. 2012-06-21 View Report