Advanced company searchLink opens in new window

CREDITUM HOLDING LTD

Company number 10232511

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
16 Mar 2018 TM01 Termination of appointment of Darren Schindler as a director on 16 March 2018
16 Mar 2018 TM01 Termination of appointment of Andrew Ralph Gardiner as a director on 16 March 2018
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
11 Jul 2017 PSC01 Notification of Ben Lloyd as a person with significant control on 15 June 2016
11 Jul 2017 PSC01 Notification of Andrew Gardiner as a person with significant control on 15 June 2016
11 Jul 2017 PSC01 Notification of Darren Schindler as a person with significant control on 15 June 2016
11 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
16 Jun 2017 AD01 Registered office address changed from Unit 307 Vanilla Factory 39 Fleet Steet Liverpool L1 4AR England to 306 Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 16 June 2017
29 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-18
29 Nov 2016 CONNOT Change of name notice
15 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted