PROVISION FUNDING LIMITED

08769225
6TH FLOOR ST ALBANS HOUSE 57/59 HAYMARKET LONDON UNITED KINGDOM SW1Y 4QX

Documents

Documents
Date Category Description Pages
11 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jan 2021 resolution Resolution 2 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2020 accounts Annual Accounts 3 Buy now
10 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2020 officers Change of particulars for director (Mr. Andrew Joseph John Turnbull) 2 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
11 Nov 2019 accounts Annual Accounts 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 officers Change of particulars for director (Mr Garret Graham Wellesley) 2 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Sep 2018 accounts Annual Accounts 6 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 6 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Nov 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 officers Termination of appointment of director (Paul Anselm Cragg) 1 Buy now
10 Feb 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 officers Termination of appointment of director (Lorenzo Naldini) 1 Buy now
02 Dec 2015 officers Termination of appointment of director (Anthony Julian Fane) 1 Buy now
11 Mar 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 officers Change of particulars for director (Mr Anthony Julian Fane) 2 Buy now
05 Feb 2015 officers Change of particulars for director (Mr Garret Graham Wellesley) 2 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2014 annual-return Annual Return 7 Buy now
19 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 May 2014 officers Appointment of director (Mr Andrew Joseph John Turnbull) 2 Buy now
17 Mar 2014 officers Termination of appointment of director (Colin Emson) 1 Buy now
17 Mar 2014 officers Appointment of director (Mr Lorenzo Naldini) 2 Buy now
13 Dec 2013 officers Appointment of director (Mr Paul Anselm Cragg) 2 Buy now
13 Dec 2013 officers Appointment of director (Mr Colin Jack Emson) 2 Buy now
13 Dec 2013 capital Return of Allotment of shares 3 Buy now
13 Dec 2013 officers Appointment of director (Mr Garret Graham Wellesley) 2 Buy now
11 Nov 2013 incorporation Incorporation Company 50 Buy now