CABOT SECURITISATION (UK) HOLDINGS II LIMITED

1 Kings Hill Avenue Kings Hill Avenue 1 Kings Hill Avenue Kings Hill Avenue, West Malling, ME19 4UA, United Kingdom
StatusDISSOLVED
Company No.11625353
CategoryPrivate Limited Company
Incorporated16 Oct 2018
Age5 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 27 days

SUMMARY

CABOT SECURITISATION (UK) HOLDINGS II LIMITED is an dissolved private limited company with number 11625353. It was incorporated 5 years, 7 months, 7 days ago, on 16 October 2018 and it was dissolved 1 year, 4 months, 27 days ago, on 27 December 2022. The company address is 1 Kings Hill Avenue Kings Hill Avenue 1 Kings Hill Avenue Kings Hill Avenue, West Malling, ME19 4UA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mr Craig Anthony Buick

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jenkins

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek George Usher

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek George Usher

Appointment date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Kenneth John Stannard

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Whiteley

Appointment date: 2019-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Taggart

Termination date: 2019-03-29

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-01

Charge number: 116253530002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116253530001

Charge creation date: 2018-11-01

Documents

View document PDF

Incorporation company

Date: 16 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISPERA COMMUNICATIONS LIMITED

24 REDSHANK DRIVE,MACCLESFIELD,SK10 2SN

Number:08611508
Status:ACTIVE
Category:Private Limited Company

BROXPOINT (K) LIMITED

SUUTON VALE COUNTRY PARK VALE ROAD,DOVER,CT15 5DH

Number:08589223
Status:ACTIVE
Category:Private Limited Company

GRACE K CHILDMINDING LTD

127 HILLDENE AVENUE,ROMFORD,RM3 8DL

Number:10479069
Status:ACTIVE
Category:Private Limited Company

HANOVER GLOBAL LIMITED

11 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:10209350
Status:ACTIVE
Category:Private Limited Company

T & R PLASTERING LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:06730301
Status:ACTIVE
Category:Private Limited Company

THE KIND GROUP (N.I.) LIMITED

MAILBOX 6000-6060 6 ST COLEMANS PARK,NEWRY,BT34 2BX

Number:NI652976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source