GOSFORTH MORTGAGES TRUSTEE 2016-1 LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-21 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-09-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-11 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-07-11 View Report
Address. New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Change date: 2022-07-01. Old address: 10 Fleet Place London EC4M 7QS. 2022-07-01 View Report
Address. Old address: 15 Canada Square London E14 5GL. New address: 10 Fleet Place London EC4M 7QS. Change date: 2021-12-20. 2021-12-20 View Report
Address. New address: 15 Canada Square London E14 5GL. Change date: 2021-10-04. Old address: 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom. 2021-10-04 View Report
Resolution. Description: Resolutions. 2021-10-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-10-04 View Report
Accounts. Accounts type dormant. 2021-02-09 View Report
Officers. Officer name: L.D.C. Securitisation Director No. 2 Limited. Change date: 2020-11-30. 2020-12-07 View Report
Officers. Change date: 2020-11-30. Officer name: L.D.C. Securitisation Director No. 1 Limited. 2020-12-07 View Report
Officers. Change date: 2020-11-30. Officer name: Law Debenture Corporate Services Limited. 2020-12-07 View Report
Persons with significant control. Change date: 2020-11-30. Psc name: Gosforth Holdings 2016-1 Limited. 2020-12-01 View Report
Address. Change date: 2020-11-30. New address: 8th Floor 100 Bishopsgate London EC2N 4AG. Old address: Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Accounts. Change account reference date company current shortened. 2020-08-25 View Report
Officers. Officer name: Miles Beamish Storey. Termination date: 2020-07-30. 2020-08-07 View Report
Officers. Officer name: Mr Justin Robin Ferrers Jermy Fox. Appointment date: 2020-07-30. 2020-08-07 View Report
Accounts. Accounts type dormant. 2020-05-26 View Report
Officers. Appointment date: 2019-12-20. Officer name: Miles Beamish Storey. 2019-12-24 View Report
Officers. Termination date: 2019-12-20. Officer name: Adrian Paul Sargent. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type full. 2019-05-03 View Report
Auditors. Auditors resignation company. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type full. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2017-11-07 View Report
Accounts. Accounts type full. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Officers. Appointment date: 2015-12-21. Officer name: Mr Adrian Paul Sargent. 2015-12-23 View Report
Officers. Officer name: Roger Nurse. Termination date: 2015-12-21. 2015-12-23 View Report
Accounts. Change account reference date company current extended. 2015-11-24 View Report
Incorporation. Capital: GBP 1 2015-11-06 View Report