Advanced company searchLink opens in new window

FINSBURY SQUARE 2017-1 PLC

Company number 10517771

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)
10 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2021 600 Appointment of a voluntary liquidator
10 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 LIQ MISC INSOLVENCY:sec of state release of liquidator
31 Dec 2020 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 31 December 2020
30 Dec 2020 LIQ01 Declaration of solvency
30 Dec 2020 600 Appointment of a voluntary liquidator
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
09 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
26 Mar 2020 MR04 Satisfaction of charge 105177710001 in full
17 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
17 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
17 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
17 Mar 2020 PSC05 Change of details for Finsbury Square 2017-1 Parent Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
03 Dec 2019 PSC05 Change of details for Finsbury Square 2017-1 Parent Limited as a person with significant control on 7 March 2017
08 Oct 2019 AA Full accounts made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
31 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
31 Jul 2018 AP01 Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018
03 Jul 2018 AA Full accounts made up to 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
15 Mar 2017 MR01 Registration of charge 105177710001, created on 7 March 2017