- Company Overview for FINSBURY SQUARE 2017-1 PLC (10517771)
- Filing history for FINSBURY SQUARE 2017-1 PLC (10517771)
- People for FINSBURY SQUARE 2017-1 PLC (10517771)
- Charges for FINSBURY SQUARE 2017-1 PLC (10517771)
- Insolvency for FINSBURY SQUARE 2017-1 PLC (10517771)
- More for FINSBURY SQUARE 2017-1 PLC (10517771)
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
|
|
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 |