ARRAN SECURITISATION HOLDINGS LIMITED

07001873
35 GREAT ST. HELEN'S LONDON EC3A 6AP

Documents

Documents
Date Category Description Pages
06 May 2020 gazette Gazette Dissolved Liquidation 1 Buy now
06 Feb 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
05 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
30 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Jul 2018 resolution Resolution 1 Buy now
30 Jul 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
01 Nov 2017 officers Termination of appointment of director (Intertrust Directors 2 Limited) 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2017 accounts Annual Accounts 17 Buy now
09 Dec 2016 officers Change of particulars for corporate director (Sfm Directors Limited) 1 Buy now
09 Dec 2016 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 1 Buy now
09 Dec 2016 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 1 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 accounts Annual Accounts 17 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
04 Jul 2015 accounts Annual Accounts 17 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 16 Buy now
20 Sep 2013 annual-return Annual Return 5 Buy now
05 Jul 2013 accounts Annual Accounts 26 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 accounts Amended Accounts 17 Buy now
31 May 2012 accounts Annual Accounts 17 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 16 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
13 Sep 2010 officers Change of particulars for corporate director (Sfm Directors Limited) 2 Buy now
13 Sep 2010 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 2 Buy now
13 Sep 2010 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 2 Buy now
18 Aug 2010 incorporation Memorandum Articles 25 Buy now
18 Aug 2010 resolution Resolution 1 Buy now
30 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
02 Dec 2009 officers Change of particulars for director (Ms Paivi Helena Whitaker) 2 Buy now
13 Oct 2009 officers Termination of appointment of director (Adrian Levy) 1 Buy now
08 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
07 Oct 2009 officers Appointment of director (Ms Paivi Helena Whitaker) 8 Buy now
07 Oct 2009 officers Appointment of corporate director (Sfm Directors Limited) 38 Buy now
07 Oct 2009 officers Appointment of corporate director (Sfm Directors (No.2) Limited) 39 Buy now
07 Oct 2009 officers Appointment of corporate secretary (Sfm Corporate Services Limited) 2 Buy now
07 Oct 2009 incorporation Memorandum Articles 27 Buy now
07 Oct 2009 officers Termination of appointment of director (David Pudge) 1 Buy now
07 Oct 2009 officers Termination of appointment of secretary (Clifford Chance Secretaries Limited) 1 Buy now
07 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2009 incorporation Incorporation Company 33 Buy now