|
|
20 Sep 2022
|
20 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2022
|
27 Jun 2022
Application to strike the company off the register
|
|
|
27 Feb 2022
|
27 Feb 2022
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on 27 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Termination of appointment of John Haydn Davies as a director on 11 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Termination of appointment of George Robert Boot as a secretary on 11 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Appointment of Mr Nicholas John Pike as a director on 11 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Appointment of Mr John Andrew Eddleston as a director on 11 February 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Previous accounting period shortened from 30 December 2021 to 29 December 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Previous accounting period shortened from 31 December 2020 to 30 December 2020
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 30 September 2021 with updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
19 May 2020
|
19 May 2020
Resolutions
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Change of details for The Just Loans Group Plc as a person with significant control on 24 July 2018
|
|
|
30 Sep 2018
|
30 Sep 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
28 Oct 2017
|
28 Oct 2017
Confirmation statement made on 26 October 2017 with no updates
|
|
|
06 Nov 2016
|
06 Nov 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
03 Dec 2015
|
03 Dec 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
|