- Company Overview for FINSBURY SQUARE 2017-2 PLC (10814976)
- Filing history for FINSBURY SQUARE 2017-2 PLC (10814976)
- People for FINSBURY SQUARE 2017-2 PLC (10814976)
- Charges for FINSBURY SQUARE 2017-2 PLC (10814976)
- Insolvency for FINSBURY SQUARE 2017-2 PLC (10814976)
- More for FINSBURY SQUARE 2017-2 PLC (10814976)
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 | |
02 Jul 2021 | LIQ MISC | INSOLVENCY:Secretary of State's certificate of release of liquidator. | |
04 Jan 2021 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 4 January 2021 | |
30 Dec 2020 | LIQ01 | Declaration of solvency | |
30 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | MR04 | Satisfaction of charge 108149760001 in full | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
18 Mar 2020 | PSC05 | Change of details for Finsbury Square 2017-2 Parent Limited as a person with significant control on 28 July 2017 | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 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 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
17 Mar 2020 | PSC05 | Change of details for Finsbury Square 2017-2 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 | |
08 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
15 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
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 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
28 Jul 2017 | MR01 | Registration of charge 108149760001, created on 28 July 2017 | |
07 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 22 June 2017
|