- Company Overview for FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD (03959176)
- Filing history for FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD (03959176)
- People for FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD (03959176)
- More for FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD (03959176)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2016 | DS01 | Application to strike the company off the register | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
10 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | AP04 | Appointment of Omega Agents Limited as a secretary on 24 March 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Office 30, 2 Landsdowne Row London W1J 6HL on 8 April 2015 | |
08 Apr 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 24 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Peter Matovu Mwanje as a director on 24 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Robert Harle as a director on 24 March 2015 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
07 Mar 2012 | AP01 | Appointment of Peter Matovu Mwanje as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Daniela Marx as a director | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |