CULVER FINANCE LIMITED
Status | DISSOLVED |
Company No. | 11677331 |
Category | Private Limited Company |
Incorporated | 14 Nov 2018 |
Age | 5 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 29 days |
SUMMARY
CULVER FINANCE LIMITED is an dissolved private limited company with number 11677331. It was incorporated 5 years, 6 months, 19 days ago, on 14 November 2018 and it was dissolved 5 months, 29 days ago, on 05 December 2023. The company address is 33 Charles Street, Cardiff, CF10 2GA, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current shortened
Date: 30 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-30
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Change to a person with significant control
Date: 26 Sep 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ince Gordon Dadds Holdings Llp
Change date: 2022-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Old address: Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom
New address: 33 Charles Street Cardiff CF10 2GA
Change date: 2022-09-23
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Simon Robert Oakes
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type full
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 29 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116773310001
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2021
Action Date: 26 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116773310002
Charge creation date: 2021-03-26
Documents
Accounts with accounts type full
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Robert Oakes
Appointment date: 2020-11-10
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Culver Limited
Termination date: 2020-10-06
Documents
Change corporate secretary company with change date
Date: 04 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gordon Dadds Corporate Services Limited
Change date: 2020-08-03
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Change corporate secretary company with change date
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-10-01
Officer name: Gordon Dadds Corporate Services Limited
Documents
Resolution
Date: 17 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 28 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-12-28
Psc name: Ince Gordon Dadds Holdings Llp
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gordon Dadds International Llp
Change date: 2018-12-31
Documents
Change corporate director company with change date
Date: 11 Jan 2019
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-12-28
Officer name: Culver Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116773310001
Charge creation date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Address
Type: AD01
New address: Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU
Change date: 2018-12-31
Old address: 6 Agar Street London WC2N 4HN United Kingdom
Documents
Appoint corporate director company with name date
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Culver Limited
Appointment date: 2018-12-10
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-10
Officer name: Adrian John Biles
Documents
Change account reference date company current extended
Date: 14 Nov 2018
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2020-03-31
Documents
Some Companies
DIGITAL VISION DIRECT (UK) LTD.
15 THE I O CENTRE,HATFIELD,AL10 9EW
Number: | 03752364 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 DRUMQUIN ROAD,CASTLEDERG,BT81 7RG
Number: | NI637042 |
Status: | ACTIVE |
Category: | Private Limited Company |
GETHSEMANE EVANGELICAL INTERNATIONAL MINISTRIES LTD
26 HUGUENOT SQUARE,LONDON,SE15 3NN
Number: | 06950782 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MOUNT PLEASANT,BARNET,EN4 9HH
Number: | 10288075 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MOSS CLOSE,MANCHESTER,M26 3NP
Number: | 11901302 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALDERBROOKE DRIVE, WHITESTONE,WARWICKSHIRE,CV11 6PL
Number: | 05305093 |
Status: | ACTIVE |
Category: | Private Limited Company |