- Company Overview for FINANCIAL STRATEGIES (SOUTH) LIMITED (07342330)
- Filing history for FINANCIAL STRATEGIES (SOUTH) LIMITED (07342330)
- People for FINANCIAL STRATEGIES (SOUTH) LIMITED (07342330)
- More for FINANCIAL STRATEGIES (SOUTH) LIMITED (07342330)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2014 | DS01 | Application to strike the company off the register | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Sep 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
26 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 | Annual return made up to 11 August 2013 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from Air House Unit 4 Papyrus Road Papyrus Business Park Peterborough Cambridgeshire PE4 5BH on 26 February 2013 | |
15 Feb 2013 | CERTNM |
Company name changed investing for income LIMITED\certificate issued on 15/02/13
|
|
11 Feb 2013 | AD01 | Registered office address changed from 52 Forder Way Cygnet Park, Hampton Peterborough PE7 8JB England on 11 February 2013 | |
08 Feb 2013 | CONNOT | Change of name notice | |
29 Jan 2013 | TM01 | Termination of appointment of Barrie Frank Johnson as a director on 25 January 2013 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2012 | AP01 | Appointment of Christopher John Rogers as a director on 12 September 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
23 Aug 2012 | AD01 | Registered office address changed from Rockingham House 52 Forder Way Hampton Peterborough PE7 8JB United Kingdom on 23 August 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
03 Sep 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
11 Aug 2010 | NEWINC | Incorporation |