- Company Overview for INDEX FINANCIAL MANAGEMENT CONSULTANTS LIMITED (01788973)
- Filing history for INDEX FINANCIAL MANAGEMENT CONSULTANTS LIMITED (01788973)
- People for INDEX FINANCIAL MANAGEMENT CONSULTANTS LIMITED (01788973)
- More for INDEX FINANCIAL MANAGEMENT CONSULTANTS LIMITED (01788973)
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
|
|
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
|
|
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
|
|
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 |