- Company Overview for ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED (02673796)
- Filing history for ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED (02673796)
- People for ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED (02673796)
- Charges for ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED (02673796)
- More for ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED (02673796)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2021 | DS01 | Application to strike the company off the register | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 May 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
06 Jan 2021 | TM02 | Termination of appointment of Gemma Kate Speed as a secretary on 31 October 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Russell Craig Green as a director on 31 October 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Lincoln Edward Jason Brown as a director on 31 October 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 88 Whiting Street Bury St. Edmunds Suffolk IP33 1NX to The Stables Flempton House Bury Road, Flempton Bury St. Edmunds Suffolk IP28 6EG on 21 December 2020 | |
23 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2020 | MR04 | Satisfaction of charge 026737960002 in full | |
16 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
16 Dec 2019 | CH01 | Director's details changed for Mr Russell Craig Green on 6 December 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
08 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Sarah Elizabeth Lock as a director on 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | CH01 | Director's details changed for Andrew Mark Speed on 31 August 2015 | |
22 Feb 2016 | CH03 | Secretary's details changed for Gemma Kate Speed on 31 August 2015 |