Download leads from Nexok and grow your business. Find out more

Confidential Factoring UK Ltd

Documents

Total Documents42
Total Pages106

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off
4 October 2016Final Gazette dissolved via voluntary strike-off
19 July 2016First Gazette notice for voluntary strike-off
19 July 2016First Gazette notice for voluntary strike-off
7 July 2016Application to strike the company off the register
7 July 2016Application to strike the company off the register
2 March 2016Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016
2 March 2016Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
5 February 2015Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015
5 February 2015Director's details changed for Mrs Toni Georgina Dare on 30 January 2015
5 February 2015Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015
5 February 2015Director's details changed for Mrs Toni Georgina Dare on 30 January 2015
21 January 2015Accounts for a dormant company made up to 30 September 2014
21 January 2015Accounts for a dormant company made up to 30 September 2014
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
8 August 2014Accounts for a dormant company made up to 30 September 2013
8 August 2014Accounts for a dormant company made up to 30 September 2013
11 December 2013Appointment of Mrs Toni Georgina Dare as a director
11 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
11 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
11 December 2013Appointment of Mrs Toni Georgina Dare as a director
10 December 2013Previous accounting period shortened from 31 October 2013 to 30 September 2013
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2013Previous accounting period shortened from 31 October 2013 to 30 September 2013
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 June 2013Registered office address changed from One Royal Terrace Southend-on-Sea Essex SS1 1EA England on 24 June 2013
24 June 2013Registered office address changed from One Royal Terrace Southend-on-Sea Essex SS1 1EA England on 24 June 2013
18 June 2013Termination of appointment of David Maddison as a director
18 June 2013Termination of appointment of David Maddison as a director
22 March 2013Accounts for a dormant company made up to 31 October 2012
22 March 2013Accounts for a dormant company made up to 31 October 2012
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
27 June 2012Accounts for a dormant company made up to 31 October 2011
27 June 2012Accounts for a dormant company made up to 31 October 2011
5 January 2012Annual return made up to 20 October 2011 with a full list of shareholders
5 January 2012Annual return made up to 20 October 2011 with a full list of shareholders
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing