- Company Overview for FINSBURY HOUSE PROPERTIES LIMITED (06501500)
- Filing history for FINSBURY HOUSE PROPERTIES LIMITED (06501500)
- People for FINSBURY HOUSE PROPERTIES LIMITED (06501500)
- More for FINSBURY HOUSE PROPERTIES LIMITED (06501500)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2013 | DS01 | Application to strike the company off the register | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
17 Aug 2012 | TM02 | Termination of appointment of Shaen Gaber as a secretary on 17 August 2012 | |
17 Aug 2012 | TM01 | Termination of appointment of Shaen Gaber as a director on 17 August 2012 | |
17 Aug 2012 | AP03 | Appointment of Mr Terry John Prosser as a secretary on 16 August 2012 | |
17 Aug 2012 | AP01 | Appointment of Mr Gary Thomas Lever as a director on 16 August 2012 | |
16 Aug 2012 | AD01 | Registered office address changed from Finsbury House, New Street Chipping Norton Oxon OX7 5LL on 16 August 2012 | |
09 Mar 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
|
|
25 Nov 2011 | TM01 | Termination of appointment of Eric Evans as a director on 25 November 2011 | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Ms Shaen Gaber on 12 February 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for Ms Shaen Gaber on 12 February 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Eric Evans on 12 February 2010 | |
11 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
05 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
15 Jan 2009 | 288c | Director's Change of Particulars / eric evans / 09/01/2009 / HouseName/Number was: , now: 40; Street was: 6 les amarrages, now: harbour reach apartments la rue de carteret; Area was: st clement, now: st. Helier; Region was: channel islands, now: ; Post Code was: JE2 6PX, now: JE2 4HR; Country was: , now: united kingdom | |
26 Jun 2008 | 288b | Appointment Terminated Secretary laura perry | |
26 Jun 2008 | 288b | Appointment Terminated Director vincent murphy | |
26 Jun 2008 | 288a | Director and secretary appointed shaen gaber | |
26 Jun 2008 | 288a | Director appointed eric evans |