- Company Overview for FINANCIAL COMPANIES LIMITED (11428282)
- Filing history for FINANCIAL COMPANIES LIMITED (11428282)
- People for FINANCIAL COMPANIES LIMITED (11428282)
- More for FINANCIAL COMPANIES LIMITED (11428282)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2019 | DS01 | Application to strike the company off the register | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
29 May 2019 | AA01 | Current accounting period extended from 30 June 2019 to 1 November 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | AP01 | Appointment of Mr Omid Tahvili as a director on 27 November 2018 | |
27 Nov 2018 | PSC01 | Notification of Omid Tahvili as a person with significant control on 27 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 4a Shenley Road Suite 101 Borehamwood WD6 1DL on 27 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 November 2018 | |
22 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-22
|