Advanced company searchLink opens in new window

FINANCIAL BUSINESS COMMUNICATIONS LTD

Company number 07008481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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