FINSBURY SQUARE 2019-2 PLC

Company Documents

DateDescription
06/06/246 June 2024 Return of final meeting in a members' voluntary winding up

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on 2023-12-16

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Declaration of solvency

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Satisfaction of charge 120327320003 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 120327320002 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 120327320004 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 120327320001 in full

View Document

08/12/218 December 2021 Director's details changed for Miss Aline Sternberg on 2021-11-24

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / FINSBURY SQUARE 2019-2 PARENT LIMITED / 10/08/2020

View Document

10/08/2010 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.2) LIMITED / 31/07/2020

View Document

10/08/2010 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO. 1) LIMITED / 31/07/2020

View Document

10/08/2010 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE STERNBERG / 31/07/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120327320004

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120327320003

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120327320002

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120327320001

View Document

05/07/195 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 50000

View Document

26/06/1926 June 2019 APPLICATION COMMENCE BUSINESS

View Document

26/06/1926 June 2019 COMMENCE BUSINESS AND BORROW

View Document

07/06/197 June 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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