Advanced company searchLink opens in new window

CREDITCARDS.COM LIMITED

Company number 06601971

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
14 Dec 2021 TM01 Termination of appointment of Mark Allen Brodsky as a director on 3 September 2021
14 Dec 2021 TM01 Termination of appointment of Ricardo Luis Elias as a director on 3 September 2021
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
27 Aug 2021 PSC05 Change of details for Rv Uk Hub Gp Limited as a person with significant control on 11 January 2021
02 Jul 2021 CS01 Confirmation statement made on 14 August 2020 with no updates
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 PSC02 Notification of Rv Uk Hub Gp Limited as a person with significant control on 25 September 2019
25 Oct 2019 PSC07 Cessation of Tariq Sajjad Syed as a person with significant control on 25 September 2019
25 Oct 2019 PSC07 Cessation of Mark Allen Brodsky as a person with significant control on 25 September 2019
25 Oct 2019 PSC07 Cessation of Ricardo Luis Elias as a person with significant control on 25 September 2019
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
04 Oct 2019 AD01 Registered office address changed from PO Box WC2B 5LW 8 Smarts Place Covent Garden London WC2B 5LW United Kingdom to The Cooperage 5 Copper Row London SE1 2LH on 4 October 2019
10 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 20/06/2018
10 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 15/08/2019
03 Sep 2019 SH02 Sub-division of shares on 15 August 2019
03 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with updates
23 Aug 2019 SH20 Statement by Directors
23 Aug 2019 SH19 Statement of capital on 23 August 2019
  • GBP 1
23 Aug 2019 CAP-SS Solvency Statement dated 15/08/19
23 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 15/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital