PRECISE MORTGAGE HOLDINGS 2015-3R LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusDISSOLVED
Company No.09769427
CategoryPrivate Limited Company
Incorporated09 Sep 2015
Age8 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 9 months, 1 day

SUMMARY

PRECISE MORTGAGE HOLDINGS 2015-3R LIMITED is an dissolved private limited company with number 09769427. It was incorporated 8 years, 9 months, 27 days ago, on 09 September 2015 and it was dissolved 2 years, 9 months, 1 day ago, on 05 October 2021. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: 35 Great St. Helen's London EC3A 6AP

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Marc Richard Jaffe

Appointment date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Ann Wallace

Termination date: 2018-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-09

Psc name: Sfm Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 13 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 director company with change date

Date: 13 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

Change corporate secretary company with change date

Date: 13 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

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 09 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN LEAF TREE WORKS LIMITED

94 MEDINA AVENUE,NEWPORT,PO30 1HG

Number:10179490
Status:ACTIVE
Category:Private Limited Company

IKEAKUS LTD

87 HOWE STREET,GATESHEAD,NE8 3PQ

Number:11155802
Status:ACTIVE
Category:Private Limited Company

KEEP IT SWEET LTD

58 OLD CROFTS BANK,MANCHESTER,M41 7AB

Number:10906085
Status:ACTIVE
Category:Private Limited Company

NETWORK INVESTMENTS (GB) LIMITED

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:04176631
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

R.L.LOVATT LIMITED

MANOR STREET,BURY,BL9 7BL

Number:00717516
Status:ACTIVE
Category:Private Limited Company

SITEREADY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11821696
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