FINSBURY SQUARE 2020-1 PLC

Company Documents

DateDescription
05/06/245 June 2024 Return of final meeting in a members' voluntary winding up

View Document

04/01/244 January 2024 Declaration of solvency

View Document

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

View Document

19/12/2319 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 2023-12-19

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

22/04/2322 April 2023 Satisfaction of charge 123597710004 in full

View Document

22/04/2322 April 2023 Satisfaction of charge 123597710002 in full

View Document

22/04/2322 April 2023 Satisfaction of charge 123597710003 in full

View Document

17/03/2317 March 2023 Satisfaction of charge 123597710001 in full

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

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

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / FINSBURY SQUARE 2020-1 PARENT LIMITED / 10/08/2020

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

View Document

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

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123597710004

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123597710003

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123597710002

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123597710001

View Document

15/01/2015 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 50000

View Document

13/01/2013 January 2020 APPLICATION COMMENCE BUSINESS

View Document

13/01/2013 January 2020 COMMENCE BUSINESS AND BORROW

View Document

18/12/1918 December 2019 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

11/12/1911 December 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