- Company Overview for CORPORATE FINANCE BONDS LIMITED (09631413)
- Filing history for CORPORATE FINANCE BONDS LIMITED (09631413)
- People for CORPORATE FINANCE BONDS LIMITED (09631413)
- Charges for CORPORATE FINANCE BONDS LIMITED (09631413)
- Registers for CORPORATE FINANCE BONDS LIMITED (09631413)
- More for CORPORATE FINANCE BONDS LIMITED (09631413)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2020 | DS01 | Application to strike the company off the register | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
23 Sep 2020 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 4 August 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Stuart James Anderson on 23 September 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 50 Jerymn Street St. James' London SW1Y 6LX England to 51 st John Street Ashbourne Derbyshire DE6 1GP on 27 July 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
22 May 2020 | MR04 | Satisfaction of charge 096314130002 in full | |
21 Apr 2020 | MR01 | Registration of charge 096314130002, created on 20 April 2020 | |
21 Apr 2020 | MR04 | Satisfaction of charge 096314130001 in full | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jan 2020 | AD01 | Registered office address changed from The City Arc 89 Worship Street London EC2A 2BF England to 50 Jerymn Street St. James' London SW1Y 6LX on 28 January 2020 | |
20 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
15 May 2019 | CH01 | Director's details changed for Mr Stuart James Anderson on 6 April 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
04 Jun 2018 | TM01 | Termination of appointment of Jaskarn Johal as a director on 1 June 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Stuart James Anderson on 14 September 2017 |