Advanced company searchLink opens in new window

INDEX FINANCIAL MANAGEMENT CONSULTANTS LIMITED

Company number 01788973

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
22 Feb 2018 TM02 Termination of appointment of Sarah Lebar as a secretary on 22 February 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Dec 2017 AD01 Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 67 Meadow Court 14 Booth Road London E16 2FW on 7 December 2017
05 Sep 2017 PSC01 Notification of David Arnold Cole as a person with significant control on 6 April 2016
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
13 Jul 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000
10 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,000
25 Jun 2013 CH01 Director's details changed for David Arnold Cole on 25 June 2013
15 Jan 2013 AD01 Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 15 January 2013
15 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
07 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders