ARRAN RESIDENTIAL MORTGAGES FUNDING 2011-2 LIMITED

35 Great St Helen's, London, EC3A 6AP
StatusDISSOLVED
Company No.07596584
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution06 May 2020
Years4 years, 2 months, 5 days

SUMMARY

ARRAN RESIDENTIAL MORTGAGES FUNDING 2011-2 LIMITED is an dissolved private limited company with number 07596584. It was incorporated 13 years, 3 months, 4 days ago, on 07 April 2011 and it was dissolved 4 years, 2 months, 5 days ago, on 06 May 2020. The company address is 35 Great St Helen's, London, EC3A 6AP.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2019

Action Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH19

Date: 2018-03-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/03/18

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 16 Nov 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 16 Nov 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 16 Nov 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Intertrust Directors 2 Limited

Termination date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change corporate director company with change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-09

Officer name: Sfm Corporate Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors (No.2) Limited

Documents

View document PDF

Auditors resignation company

Date: 02 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-03

Officer name: Ms Claudia Ann Wallace

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Sep 2011

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-01

Capital : 50,000 GBP

Documents

View document PDF

Application trading certificate

Date: 06 Sep 2011

Category: Reregistration

Type: SH50

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudia Ann Wallace

Documents

View document PDF

Appoint corporate secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sfm Corporate Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sfm Directors Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sfm Directors (No.2) Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Levy

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pudge

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Resolution

Date: 31 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lioncove PLC\certificate issued on 26/08/11

Documents

View document PDF

Change of name notice

Date: 26 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D HOME IMPROVEMENTS LIMITED

1 FURNACE ROAD,BLYTH,NE24 4JW

Number:04638880
Status:ACTIVE
Category:Private Limited Company

CALLUM HS LIMITED

95 BURDON LANE,SUTTON,SM2 7BZ

Number:10635353
Status:ACTIVE
Category:Private Limited Company

CLYDESDALE COMMUNITY INITIATIVES

LANGLOCH FARM,LANARK,ML11 9TA

Number:SC323196
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JADEVALE LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:08542399
Status:ACTIVE
Category:Private Limited Company

JAZMIN COURIER SERVICES LTD

398 GIPSY LANE,LEICESTER,LE4 7DA

Number:09760002
Status:ACTIVE
Category:Private Limited Company

SEXY FM LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:09738256
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