Advanced company searchLink opens in new window

AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 MORTGAGE HOLDINGS LIMITED

Company number 09455385

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 DS01 Application to strike the company off the register
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
24 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
24 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
24 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
23 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
05 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
09 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
18 Oct 2017 AP01 Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017
18 Oct 2017 TM01 Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Feb 2017 AP01 Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017
06 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017