FINSERVPR LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
14/03/2414 March 2024 | Change of details for Mr David Alexander Stewart as a person with significant control on 2024-03-14 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Confirmation statement made on 2023-12-02 with updates |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Registered office address changed from Pro Tax Plus C/O Wework 8 Devonshire Square London EC2M 4YJ England to Mitre House 2 Bond Street Ipswich Suffolk IP4 1JE on 2023-11-01 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2022-12-02 with updates |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
21/02/2221 February 2022 | Confirmation statement made on 2021-12-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Cessation of David Stewart as a person with significant control on 2021-12-02 |
08/12/218 December 2021 | Notification of David Alexander Stewart as a person with significant control on 2021-12-02 |
08/11/218 November 2021 | Registered office address changed from 199 Bishopsgate London EC2M 3TY United Kingdom to Pro Tax Plus C/O Wework 8 Devonshire Square London EC2M 4YJ on 2021-11-08 |
08/11/218 November 2021 | Termination of appointment of James Stewart as a director on 2020-12-03 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2020-12-02 with updates |
06/07/216 July 2021 | Registered office address changed from 36 Arterberry Road Flat 2 London SW20 8AQ England to 199 Bishopsgate London EC2M 3TY on 2021-07-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
14/12/1814 December 2018 | DIRECTOR APPOINTED MR JAMES STEWART |
08/12/188 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART / 01/11/2018 |
08/12/188 December 2018 | APPOINTMENT TERMINATED, SECRETARY DAPHNE STEWART |
08/12/188 December 2018 | REGISTERED OFFICE CHANGED ON 08/12/2018 FROM 3 SHERGOLD ROAD BAMPTON OX18 2FG ENGLAND |
08/12/188 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
06/06/176 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 3 WYETH CLOSE TAPLOW MAIDENHEAD SL6 0XW UNITED KINGDOM |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
13/12/1513 December 2015 | DIRECTOR APPOINTED MR JAMES STEWART |
03/12/153 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company