- Company Overview for FINESPACE LIMITED (01027002)
- Filing history for FINESPACE LIMITED (01027002)
- People for FINESPACE LIMITED (01027002)
- More for FINESPACE LIMITED (01027002)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
12 Jul 2021 | DS01 | Application to strike the company off the register | |
15 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Apr 2021 | CH03 | Secretary's details changed for Mr Colin Leslie Chambers on 1 April 2021 | |
03 Apr 2021 | CH01 | Director's details changed for Ms Michele Dotrice on 1 April 2021 | |
03 Apr 2021 | PSC04 | Change of details for Mrs Michele Woodward as a person with significant control on 1 April 2021 | |
03 Apr 2021 | AD01 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 3 April 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
08 Jul 2020 | AA01 | Previous accounting period extended from 30 December 2019 to 29 June 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
26 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
20 Mar 2019 | PSC04 | Change of details for Mrs Michele Woodward as a person with significant control on 27 February 2019 | |
20 Mar 2019 | CH01 | Director's details changed for Ms Michele Dotrice on 27 February 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Trojan House 34 Arcadia Avenue London N3 2JU on 20 March 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
25 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
|