Advanced company searchLink opens in new window

12-22 FINCHLEY ROAD DEVELOPMENTS LIMITED

Company number 09401649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
08 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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