- Company Overview for FINANCIAL PRIVATE CAPITAL LIMITED (11352244)
- Filing history for FINANCIAL PRIVATE CAPITAL LIMITED (11352244)
- People for FINANCIAL PRIVATE CAPITAL LIMITED (11352244)
- More for FINANCIAL PRIVATE CAPITAL LIMITED (11352244)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | AD01 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to Regus London Victoria Grosvenor Gardens 52 Grosvenor Gardens Belgravia London SW1W 0AU on 19 March 2019 | |
19 Mar 2019 | PSC05 | Change of details for Mirai Holding Societa' per Azioni as a person with significant control on 14 March 2019 | |
19 Mar 2019 | PSC07 | Cessation of Eco Transfers Limited as a person with significant control on 14 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Jeremiah Samson Hope Stephenson as a director on 14 March 2019 | |
01 Feb 2019 | PSC05 | Change of details for Mirai Holding Societa' per Azioni as a person with significant control on 9 May 2018 | |
01 Feb 2019 | PSC05 | Change of details for Eco Transfers Limited as a person with significant control on 9 May 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Jeremiah Jonathan Hope Kendall on 7 December 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road London SW1W 9SH England to Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 7 August 2018 | |
09 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-09
|