- Company Overview for FINANCIAL BUSINESS COMMUNICATIONS LTD (07008481)
- Filing history for FINANCIAL BUSINESS COMMUNICATIONS LTD (07008481)
- People for FINANCIAL BUSINESS COMMUNICATIONS LTD (07008481)
- More for FINANCIAL BUSINESS COMMUNICATIONS LTD (07008481)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2022 | DS01 | Application to strike the company off the register | |
02 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
09 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
23 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | AD01 | Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 16 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from Suite 61 101 Clapham High Street Suite 61 101 Clapham High Street London London SW4 7TB to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 16 October 2015 | |
30 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
06 Aug 2014 | AR01 | Annual return made up to 3 September 2013 with full list of shareholders | |
06 Aug 2014 | CH01 | Director's details changed for Mr Stuart Fenwick on 3 March 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from Suite 110 110 Clapham High Street London SW4 7TB to Suite 61 101 Clapham High Street Suite 61 101 Clapham High Street London London SW4 7TB on 6 August 2014 |