- Company Overview for FINANCIAL SERVICES OUTSOURCING LTD. (08494735)
- Filing history for FINANCIAL SERVICES OUTSOURCING LTD. (08494735)
- People for FINANCIAL SERVICES OUTSOURCING LTD. (08494735)
- More for FINANCIAL SERVICES OUTSOURCING LTD. (08494735)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2021 | DS01 | Application to strike the company off the register | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
09 Dec 2015 | AD01 | Registered office address changed from 3 Tolpuddle Street Islington N1 0XT to 1st Floor 251 Pentonville Road London N1 9NG on 9 December 2015 | |
17 Aug 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 October 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
05 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Mr Anthony William Thomson on 22 April 2014 | |
25 Apr 2013 | CERTNM |
Company name changed the financial services outsourcing company LTD\certificate issued on 25/04/13
|
|
18 Apr 2013 | NEWINC |
Incorporation
|