About

Registered Number: OC312010
Date of Incorporation: 08/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: Allen House, The Maltings Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX

 

Credit & Business Finance Group LLP was registered on 08 March 2005 with its registered office in Hertfordshire, it has a status of "Dissolved". The organisation has one director listed as Credit & Business Finance Limited at Companies House. Currently we aren't aware of the number of employees at the Credit & Business Finance Group LLP.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
CREDIT & BUSINESS FINANCE LIMITED 30 September 2005 15 January 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
LLDS01 - Striking off application by a Limited Liability Partnership 03 April 2019
LLMR04 - N/A 01 March 2019
AA - Annual Accounts 30 January 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 21 January 2019
LLMR05 - N/A 20 November 2018
LLCS01 - N/A 15 October 2018
AA - Annual Accounts 14 February 2018
LLCS01 - N/A 02 October 2017
AA - Annual Accounts 27 March 2017
LLCS01 - N/A 06 October 2016
AA - Annual Accounts 07 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 23 October 2015
AA - Annual Accounts 12 May 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 15 April 2015
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 14 April 2015
LLAR01 - Annual Return of a Limited Liability Partnership 19 November 2014
LLAR01 - Annual Return of a Limited Liability Partnership 24 October 2013
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 31 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 30 October 2012
AA - Annual Accounts 06 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 18 October 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 17 October 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 17 October 2011
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 28 September 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 22 September 2011
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 22 July 2011
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 23 March 2011
LLAR01 - Annual Return of a Limited Liability Partnership 19 October 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 October 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 18 October 2010
AA - Annual Accounts 31 March 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 24 February 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 24 February 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 05 November 2009
LLAR01 - Annual Return of a Limited Liability Partnership 05 November 2009
LLTM01 - Termination of the member of a Limited Liability Partnership 05 November 2009
AA - Annual Accounts 16 March 2009
LLP363 - N/A 06 February 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 18 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
395 - Particulars of a mortgage or charge 08 April 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
225 - Change of Accounting Reference Date 22 February 2006
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 July 2011 Fully Satisfied

N/A

Debenture 05 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.