- Company Overview for FINANCIAL & CAPITAL TRUST PLC (08939250)
- Filing history for FINANCIAL & CAPITAL TRUST PLC (08939250)
- People for FINANCIAL & CAPITAL TRUST PLC (08939250)
- More for FINANCIAL & CAPITAL TRUST PLC (08939250)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
03 Nov 2021 | TM01 | Termination of appointment of David Richard Vaughan Thomas as a director on 3 November 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
29 Jan 2020 | AP03 | Appointment of Consald Limited as a secretary on 29 January 2020 | |
25 Oct 2019 | AD01 | Registered office address changed from 120 High Road East Finchley London England N2 9ED United Kingdom to 48 Melverley Road Blackley Manchester North West England M9 0PG on 25 October 2019 | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
18 Mar 2019 | TM02 | Termination of appointment of Mariola Anna Arkuszewska as a secretary on 18 March 2019 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
11 Feb 2018 | TM01 | Termination of appointment of Sadhu Singh Gakhal as a director on 11 February 2018 | |
10 Feb 2018 | AD01 | Registered office address changed from C/O Dr Sadhu Singh Gakhal 45 Goldthorn Hill Wolverhampton WV2 3HR England to 120 High Road East Finchley London England N2 9ED on 10 February 2018 | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
01 Mar 2017 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-03-01
|
|
28 Feb 2017 | AD01 | Registered office address changed from 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR England to C/O Dr Sadhu Singh Gakhal 45 Goldthorn Hill Wolverhampton WV2 3HR on 28 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR on 28 February 2017 |