- Company Overview for FINCHLEY ROAD (NO 186) COMMERCIAL INVESTMENT LIMITED (04704905)
- Filing history for FINCHLEY ROAD (NO 186) COMMERCIAL INVESTMENT LIMITED (04704905)
- People for FINCHLEY ROAD (NO 186) COMMERCIAL INVESTMENT LIMITED (04704905)
- More for FINCHLEY ROAD (NO 186) COMMERCIAL INVESTMENT LIMITED (04704905)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2018 | PSC07 | Cessation of Link Administration Holdings Limited as a person with significant control on 9 January 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
09 Jan 2018 | PSC02 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
09 Jan 2018 | PSC07 | Cessation of Capita Plc as a person with significant control on 3 November 2017 | |
23 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
11 Nov 2014 | CH01 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
30 Sep 2013 | AP01 | Appointment of Mr David Bernard Leigh Wood as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Susan Spencer-Smith as a director |