- Company Overview for FINSBURY FINANCIAL LIMITED (06781347)
- Filing history for FINSBURY FINANCIAL LIMITED (06781347)
- People for FINSBURY FINANCIAL LIMITED (06781347)
- More for FINSBURY FINANCIAL LIMITED (06781347)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
01 Mar 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ England to South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 5 December 2018 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
13 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | CH01 | Director's details changed for Mrs Georgina Anne Louise Eldridge on 11 April 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from 23 Berkeley Square Mayfair London W1J 6HE to 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ on 2 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
25 Nov 2015 | TM01 | Termination of appointment of Steven Frost as a director on 19 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AD01 | Registered office address changed from East Bridge Dares Lane Ewshot Hampshires GU10 5BS to 23 Berkeley Square Mayfair London W1J 6HE on 11 February 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
17 Nov 2014 | TM01 | Termination of appointment of Geoffrey Little as a director on 15 November 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | AD01 | Registered office address changed from 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ on 9 July 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 9 July 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
23 Oct 2013 | CH01 | Director's details changed for Georgina Anne Louise Eldridge on 23 October 2013 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |