- Company Overview for FINANCIAL ADVISER CONNECTIONS LTD. (06374085)
- Filing history for FINANCIAL ADVISER CONNECTIONS LTD. (06374085)
- People for FINANCIAL ADVISER CONNECTIONS LTD. (06374085)
- More for FINANCIAL ADVISER CONNECTIONS LTD. (06374085)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Mar 2020 | DS01 | Application to strike the company off the register | |
22 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
27 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Jun 2018 | PSC01 | Notification of Graeme Benoit Johnston as a person with significant control on 19 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Graeme Benoit Johnston as a director on 19 June 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Tournament House 4 Tournament Way Ashby De La Zouch Leicestershire LE65 2UU to York House Smisby Road Ashby-De-La-Zouch LE65 2UG on 14 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Nov 2015 | CERTNM |
Company name changed moore & york ifa LIMITED\certificate issued on 30/11/15
|
|
30 Nov 2015 | TM01 | Termination of appointment of Michael John Cox as a director on 30 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Richard Hayes as a director on 29 November 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Oct 2015 | TM01 | Termination of appointment of Richard Hayes as a director on 29 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
20 Nov 2013 | TM01 | Termination of appointment of Lisa Cross as a director |