- Company Overview for FINSBURY SQUARE 2019-2 PLC (12032732)
- Filing history for FINSBURY SQUARE 2019-2 PLC (12032732)
- People for FINSBURY SQUARE 2019-2 PLC (12032732)
- Charges for FINSBURY SQUARE 2019-2 PLC (12032732)
- Insolvency for FINSBURY SQUARE 2019-2 PLC (12032732)
- More for FINSBURY SQUARE 2019-2 PLC (12032732)
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) |
---|---|---|---|
06 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2023 | AD01 | Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on 16 December 2023 | |
16 Dec 2023 | LIQ01 | Declaration of solvency | |
16 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
11 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
26 Sep 2022 | MR04 | Satisfaction of charge 120327320001 in full | |
26 Sep 2022 | MR04 | Satisfaction of charge 120327320003 in full | |
26 Sep 2022 | MR04 | Satisfaction of charge 120327320004 in full | |
26 Sep 2022 | MR04 | Satisfaction of charge 120327320002 in full | |
15 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
08 Dec 2021 | CH01 | Director's details changed for Miss Aline Sternberg on 24 November 2021 | |
07 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
11 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
10 Aug 2020 | CH01 | Director's details changed for Ms Aline Sternberg on 31 July 2020 | |
10 Aug 2020 | CH02 | Director's details changed for Csc Directors (No. 1) Limited on 31 July 2020 | |
10 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
10 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
10 Aug 2020 | PSC05 | Change of details for Finsbury Square 2019-2 Parent Limited as a person with significant control on 10 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 10 August 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
11 Dec 2019 | MR01 | Registration of charge 120327320004, created on 28 November 2019 |