- Company Overview for FINSBURY.COM LIMITED (03850619)
- Filing history for FINSBURY.COM LIMITED (03850619)
- People for FINSBURY.COM LIMITED (03850619)
- More for FINSBURY.COM LIMITED (03850619)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | TM01 | Termination of appointment of Roland Dacre Rudd as a director on 21 November 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Rupert Edward Alexander Younger as a director on 21 November 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of James Philip Murgatroyd as a director on 21 November 2011 | |
21 Nov 2011 | AP01 | Appointment of Jonathan Neil Eggar as a director on 21 November 2011 | |
17 Nov 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-11-17
|
|
04 Oct 2011 | TM02 | Termination of appointment of Paul Richard Cox as a secretary on 22 October 2009 | |
18 May 2011 | AP04 | Appointment of Wpp Group (Nominees) Limited as a secretary | |
18 May 2011 | TM02 | Termination of appointment of Steven Reasbeck as a secretary | |
04 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Rupert Edward Alexander Younger on 5 August 2009 | |
01 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
17 Nov 2009 | TM02 | Termination of appointment of a secretary | |
17 Nov 2009 | AP03 | Appointment of Steven Conrad Reasbeck as a secretary | |
03 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
23 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
22 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
22 Oct 2008 | 288c | Director's Change of Particulars / james murgatroyd / 01/08/2008 / HouseName/Number was: , now: 47; Street was: 4 esmond road, now: priory road; Post Code was: W4 1JQ, now: W4 1TZ | |
16 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
19 Sep 2007 | AA | Accounts made up to 31 December 2006 | |
06 Dec 2006 | 363a | Return made up to 30/09/06; full list of members | |
26 Oct 2006 | AA | Accounts made up to 31 December 2005 | |
21 Dec 2005 | 287 | Registered office changed on 21/12/05 from: 52-58 tabernacle street london EC2A 4NJ |