VANQUIS FINANCING RECEIVABLES TRUSTEE LIMITED
Status | DISSOLVED |
Company No. | 09828910 |
Category | Private Limited Company |
Incorporated | 16 Oct 2015 |
Age | 8 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2017 |
Years | 7 years, 4 months, 10 days |
SUMMARY
VANQUIS FINANCING RECEIVABLES TRUSTEE LIMITED is an dissolved private limited company with number 09828910. It was incorporated 8 years, 7 months, 18 days ago, on 16 October 2015 and it was dissolved 7 years, 4 months, 10 days ago, on 24 January 2017. The company address is 35 Great St. Helen's, London, EC3A 6AP.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2016
Category: Dissolution
Type: DS01
Documents
Appoint corporate director company with name date
Date: 13 Jan 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-12-16
Officer name: Sfm Directors (No.2) Limited
Documents
Appoint corporate secretary company with name date
Date: 13 Jan 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-12-16
Officer name: Sfm Corporate Services Limited
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Pudge
Termination date: 2015-12-16
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-16
Officer name: Adrian Joseph Morris Levy
Documents
Appoint corporate director company with name date
Date: 23 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Sfm Directors Limited
Appointment date: 2015-12-16
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Nowacki
Appointment date: 2015-12-16
Documents
Termination secretary company with name termination date
Date: 22 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-16
Officer name: Tmf Corporate Administration Services Limited
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
New address: 35 Great St. Helen's London EC3A 6AP
Change date: 2015-12-21
Documents
Change account reference date company current extended
Date: 21 Dec 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Certificate change of name company
Date: 16 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tansybright LIMITED\certificate issued on 16/12/15
Documents
Change of name notice
Date: 16 Dec 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
AMICARE DOMICILIARY CARE SERVICES LTD
AMICARE HOUSE 651 MELTON ROAD,LEICESTER,LE4 8EB
Number: | 06396067 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SWINFORD ROAD,WOLVERHAMPTON,WV10 9AP
Number: | 06587497 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 11867106 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE ORCHARD,HOLYWOOD,BT18 0BD
Number: | NI657577 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PORTLAND STREET,MANCHESTER,M1 3BE
Number: | 11342246 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 07805946 |
Status: | ACTIVE |
Category: | Private Limited Company |