- Company Overview for FINLAYSON AND PURCHASE LIMITED (04787755)
- Filing history for FINLAYSON AND PURCHASE LIMITED (04787755)
- People for FINLAYSON AND PURCHASE LIMITED (04787755)
- Registers for FINLAYSON AND PURCHASE LIMITED (04787755)
- More for FINLAYSON AND PURCHASE LIMITED (04787755)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2021 | DS01 | Application to strike the company off the register | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
04 Jun 2020 | AD02 | Register inspection address has been changed from Bon Marche Business Centre Ferndale Road London SW9 8BJ England to 5 Norfolk House Rushcroft Road London SW2 1JX | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
11 Jun 2018 | PSC04 | Change of details for Mr John James Finlayson as a person with significant control on 11 June 2018 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Feb 2017 | AD01 | Registered office address changed from 65 Golborne Road London W10 5NP to 5 Norfolk House Rushcroft Road London SW2 1JX on 2 February 2017 | |
16 Nov 2016 | AD03 | Register(s) moved to registered inspection location Bon Marche Business Centre Ferndale Road London SW9 8BJ | |
16 Nov 2016 | AD02 | Register inspection address has been changed to Bon Marche Business Centre Ferndale Road London SW9 8BJ | |
26 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
13 Apr 2015 | TM02 | Termination of appointment of Andrew Lawrence Hurman as a secretary on 5 July 2013 | |
13 Apr 2015 | ANNOTATION |
Rectified AP03 was removed from the public register on 08/09/2015 as it was invalid or ineffective.
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |