Advanced company searchLink opens in new window

BAML FUNDING 1 LIMITED

Company number 06427367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2018 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom to 30 Finsbury Square London EC2P 2YU on 18 October 2018
10 Oct 2018 600 Appointment of a voluntary liquidator
10 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
10 Oct 2018 LIQ01 Declaration of solvency
23 Aug 2018 SH20 Statement by Directors
23 Aug 2018 SH19 Statement of capital on 23 August 2018
  • GBP 1,000
23 Aug 2018 CAP-SS Solvency Statement dated 23/08/18
23 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
01 Dec 2017 CH01 Director's details changed for Trevor Caleb Martin on 26 August 2017
04 Aug 2017 SH20 Statement by Directors
04 Aug 2017 SH19 Statement of capital on 4 August 2017
  • GBP 526,283,922
04 Aug 2017 CAP-SS Solvency Statement dated 04/08/17
04 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jul 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
29 Mar 2017 AP04 Appointment of Merrill Lynch Corporate Services Limited as a secretary on 28 March 2017
29 Mar 2017 TM02 Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 27 March 2017
29 Mar 2017 AD01 Registered office address changed from Stansfield House Chester Business Park Chester CH4 9FB to 2 King Edward Street London EC1A 1HQ on 29 March 2017
28 Oct 2016 AP01 Appointment of Jonathan Howard Redvers Lee as a director on 25 October 2016
28 Oct 2016 TM01 Termination of appointment of Richard Ian Jones as a director on 19 October 2016
03 Aug 2016 CERTNM Company name changed mbna funding company LIMITED\certificate issued on 03/08/16
  • NM04 ‐ Change of name by provision in articles
26 Jul 2016 AA Full accounts made up to 31 December 2015