Advanced company searchLink opens in new window

LITIGATE FUNDING LIMITED

Company number 09390109

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2021 DS01 Application to strike the company off the register
20 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
20 May 2021 TM01 Termination of appointment of Mark Travers Rhoder as a director on 14 May 2021
20 May 2021 AD01 Registered office address changed from 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG England to 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG on 20 May 2021
14 May 2021 TM01 Termination of appointment of Philip Edward Ransley as a director on 14 May 2021
14 May 2021 TM01 Termination of appointment of Andrew John Clark as a director on 14 May 2021
14 May 2021 TM01 Termination of appointment of Kenneth Charles Arnold as a director on 14 May 2021
14 May 2021 TM01 Termination of appointment of Michael John Cassidy as a director on 14 May 2021
14 May 2021 PSC07 Cessation of Mark Travers Rhoder as a person with significant control on 14 May 2021
14 May 2021 AD01 Registered office address changed from 52-54 Carter Lane London EC4V 5EF England to 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG on 14 May 2021
14 May 2021 PSC07 Cessation of Philip Edward Ransley as a person with significant control on 14 May 2021
14 May 2021 PSC07 Cessation of Kenneth Charles Arnold as a person with significant control on 14 May 2021
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
16 Aug 2020 SH02 Sub-division of shares on 30 July 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
07 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Jun 2019 PSC01 Notification of Kenneth Charles Arnold as a person with significant control on 14 June 2019
24 Jun 2019 PSC01 Notification of Mark Travers Rhoder as a person with significant control on 14 June 2019
24 Jun 2019 PSC01 Notification of Philip Edward Ransley as a person with significant control on 14 June 2019
24 Jun 2019 PSC01 Notification of Martin John Webster as a person with significant control on 14 June 2019
20 Jun 2019 AP01 Appointment of Mr Michael John Cassidy as a director on 14 June 2019
17 Jun 2019 CH01 Director's details changed for Martin Webster on 14 June 2019