- Company Overview for FINANCE ADVISORS LTD (08827927)
- Filing history for FINANCE ADVISORS LTD (08827927)
- People for FINANCE ADVISORS LTD (08827927)
- More for FINANCE ADVISORS LTD (08827927)
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) |
---|---|---|---|
19 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Oct 2017 | PSC01 | Notification of Stephan Peters as a person with significant control on 19 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE to 196 High Road London N22 8HH on 18 October 2017 | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
02 Dec 2015 | TM01 | Termination of appointment of Christel Stern as a director on 24 November 2015 | |
03 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2015 | TM01 | Termination of appointment of Dirk Wilke as a director on 10 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Stephan Peters as a director on 10 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mrs Christel Stern as a director on 10 April 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Northco Directors Ltd as a secretary on 14 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Sealiner Limited as a director on 6 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Cay Michael Arff as a director on 6 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Dirk Wilke as a director on 6 April 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
30 Dec 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on 30 December 2014 | |
30 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-30
|