ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED

10139636
1 BARTHOLOMEW LANE LONDON ENGLAND EC2N 2AX

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2023 gazette Gazette Notice Voluntary 1 Buy now
23 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Dec 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 9 Buy now
06 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 9 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 2 Limited) 1 Buy now
23 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 1 Limited) 1 Buy now
23 Mar 2020 officers Change of particulars for corporate secretary (Intertrust Corporate Services Limited) 1 Buy now
23 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2019 accounts Annual Accounts 9 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 12 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 officers Appointment of director (Ms Paivi Helena Whitaker) 2 Buy now
18 Oct 2017 officers Termination of appointment of director (Vinoy Rajanah Nursiah) 1 Buy now
31 Aug 2017 accounts Annual Accounts 11 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 officers Appointment of director (Mr Vinoy Rajanah Nursiah) 2 Buy now
06 Feb 2017 officers Termination of appointment of director (John Paul Nowacki) 1 Buy now
30 Dec 2016 officers Change of particulars for corporate director (Sfm Directors Limited) 1 Buy now
30 Dec 2016 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 1 Buy now
30 Dec 2016 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 1 Buy now
10 May 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Apr 2016 incorporation Incorporation Company 34 Buy now