- Company Overview for FINANCE BPO LIMITED (09133043)
- Filing history for FINANCE BPO LIMITED (09133043)
- People for FINANCE BPO LIMITED (09133043)
- More for FINANCE BPO LIMITED (09133043)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2016 | DS01 | Application to strike the company off the register | |
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to Suite 30 53 King Street Manchester M2 4LQ on 11 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of James Caan as a director on 10 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Deepak Jalan as a director on 10 May 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Aug 2015 | CH01 | Director's details changed for Mr James Caan on 1 August 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Mr Stephen Milton Mix on 1 August 2015 | |
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2015 | AD01 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr James Caan as a director on 30 April 2015 | |
17 Nov 2014 | CH01 | Director's details changed for Mr Deepak Jalan on 11 November 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Tristan Nicholas Ramus as a director on 16 July 2014 | |
16 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-16
|