- Company Overview for JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED (08471025)
- Filing history for JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED (08471025)
- People for JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED (08471025)
- More for JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED (08471025)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2024 | DS01 | Application to strike the company off the register | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
11 May 2022 | PSC02 | Notification of S Rowlands Investments Ltd as a person with significant control on 31 January 2022 | |
11 May 2022 | PSC07 | Cessation of Landmark Financial Group Limited as a person with significant control on 31 January 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from 52 High Street St. Martins Stamford PE9 2LG England to Wardens House 4 Broad Street Stamford PE9 1PB on 25 January 2022 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
23 Feb 2021 | AD01 | Registered office address changed from Rock House Scotgate Stamford PE9 2YQ England to 52 High Street St. Martins Stamford PE9 2LG on 23 February 2021 | |
23 Feb 2021 | PSC05 | Change of details for Landmark Financial Group Limited as a person with significant control on 1 January 2021 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
17 Jan 2020 | PSC02 | Notification of Landmark Financial Group Limited as a person with significant control on 31 December 2019 | |
17 Jan 2020 | PSC07 | Cessation of Landmark Business Solutions Limited as a person with significant control on 31 December 2019 | |
17 Jan 2020 | AA01 | Current accounting period shortened from 31 March 2020 to 31 January 2020 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
22 May 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
21 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 May 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 |