- Company Overview for FIRST INDEPENDENT FACTORS AND FINANCE LIMITED (03544438)
- Filing history for FIRST INDEPENDENT FACTORS AND FINANCE LIMITED (03544438)
- People for FIRST INDEPENDENT FACTORS AND FINANCE LIMITED (03544438)
- More for FIRST INDEPENDENT FACTORS AND FINANCE LIMITED (03544438)
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 | |
08 Jul 2021 | DS01 | Application to strike the company off the register | |
14 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Feb 2021 | PSC04 | Change of details for Petia Stoyanava Collins as a person with significant control on 31 December 2020 | |
08 Feb 2021 | CH01 | Director's details changed for Petia Stoyanava Collins on 31 December 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
09 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
24 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | CH01 | Director's details changed for Petia Stoyanava Collins on 8 April 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Monika Alexandrova Dobrinova as a director on 4 February 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Petia Stoyanava Collins on 1 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from C/O Brian Hynes 28 Swift Close Crowborough East Sussx TN6 1UN to North House 198 High Street Tonbridge Kent TN9 1BE on 21 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Brian Hynes as a director on 1 January 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Petia Stoyanava Collins on 1 January 2015 |