- Company Overview for FINANCIAL PLANNING CLINICS LIMITED (02273134)
- Filing history for FINANCIAL PLANNING CLINICS LIMITED (02273134)
- People for FINANCIAL PLANNING CLINICS LIMITED (02273134)
- More for FINANCIAL PLANNING CLINICS LIMITED (02273134)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
13 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
07 Nov 2019 | AD01 | Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019 | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
14 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
06 Jul 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
07 Oct 2016 | AD01 | Registered office address changed from Wembley Point 2nd Floor, Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 | |
19 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
12 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | AD01 | Registered office address changed from C/O C/O Andrew Sharma & Co 2Nd Floor Wembley Point One Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 30 October 2013 | |
30 Oct 2013 | CH01 | Director's details changed for Mr Adarsh Kumar Sharma on 29 August 2011 | |
29 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
29 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 |