- Company Overview for FINANCIAL SOLUTION LONDON LIMITED (09152222)
- Filing history for FINANCIAL SOLUTION LONDON LIMITED (09152222)
- People for FINANCIAL SOLUTION LONDON LIMITED (09152222)
- More for FINANCIAL SOLUTION LONDON LIMITED (09152222)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2019 | DS01 | Application to strike the company off the register | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
31 May 2018 | CH03 | Secretary's details changed for Vincenzo Cicciu' on 31 May 2018 | |
31 May 2018 | PSC01 | Notification of Vincenzo Cicciu' as a person with significant control on 1 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Vincenzo Cicciu' as a director on 31 May 2018 | |
31 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
31 May 2018 | TM01 | Termination of appointment of Daniel Righini as a director on 31 May 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Demetrio Cicciu' as a director on 12 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
14 Aug 2017 | AP01 | Appointment of Mr Daniel Righini as a director on 13 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Vincenzo Cicciu' as a director on 1 January 2017 | |
14 Aug 2017 | PSC07 | Cessation of Vincenzo Cicciu' as a person with significant control on 1 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH to Flat 407 Navis House 66 Lindfield Street Poplar London E14 6GP on 10 January 2017 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Vincenzo Cicciu' on 23 November 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
28 Sep 2016 | TM01 | Termination of appointment of Matteo Molinari as a director on 28 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Matteo Molinari as a director on 28 September 2016 | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
04 Apr 2016 | AP01 | Appointment of Mr Matteo Molinari as a director on 4 April 2016 | |
16 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
11 Sep 2015 | CERTNM |
Company name changed G.B. trade LTD\certificate issued on 11/09/15
|