12-22 FINCHLEY ROAD DEVELOPMENTS LIMITED
Company number 09401649
- Company Overview for 12-22 FINCHLEY ROAD DEVELOPMENTS LIMITED (09401649)
- Filing history for 12-22 FINCHLEY ROAD DEVELOPMENTS LIMITED (09401649)
- People for 12-22 FINCHLEY ROAD DEVELOPMENTS LIMITED (09401649)
- Charges for 12-22 FINCHLEY ROAD DEVELOPMENTS LIMITED (09401649)
- More for 12-22 FINCHLEY ROAD DEVELOPMENTS LIMITED (09401649)
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 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
31 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
18 Mar 2019 | AA01 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
06 Aug 2018 | MR01 | Registration of charge 094016490003, created on 3 August 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
25 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
08 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
30 Oct 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
23 Sep 2015 | MR01 | Registration of charge 094016490002, created on 21 September 2015 | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | AP01 | Appointment of Mr Michael Robin Jaye as a director on 20 March 2015 | |
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
24 Mar 2015 | MR01 | Registration of charge 094016490001, created on 20 March 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Benjamin Iain West as a director on 6 February 2015 |