FINSBURY FINANCIAL LIMITED

South Building Upper Farm South Building Upper Farm, Basingstoke, RG23 8PE, Hampshire, United Kingdom
StatusDISSOLVED
Company No.06781347
CategoryPrivate Limited Company
Incorporated30 Dec 2008
Age15 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 6 days

SUMMARY

FINSBURY FINANCIAL LIMITED is an dissolved private limited company with number 06781347. It was incorporated 15 years, 4 months, 17 days ago, on 30 December 2008 and it was dissolved 4 years, 2 months, 6 days ago, on 10 March 2020. The company address is South Building Upper Farm South Building Upper Farm, Basingstoke, RG23 8PE, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE

Old address: 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Mrs Georgina Anne Louise Eldridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 23 Berkeley Square Mayfair London W1J 6HE

New address: 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Frost

Termination date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: 23 Berkeley Square Mayfair London W1J 6HE

Change date: 2015-02-11

Old address: East Bridge Dares Lane Ewshot Hampshires GU10 5BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Little

Termination date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT

Change date: 2014-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgina Anne Louise Eldridge

Change date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Frost

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hackney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2012

Action Date: 22 Jun 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-06-22

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Hackney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-20

Officer name: Geoffrey Little

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgina Anne Louise Eldridge

Change date: 2011-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nieman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: the Old Dairy Hackwood Park Basingstoke Hampshire RG25 2JZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Nieman

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgeina Anne Louise Eldridge

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Geoffrey Little

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2009

Action Date: 05 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-04-05

Documents

View document PDF

Incorporation company

Date: 30 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY AT THE FORGE LIMITED

13 MARKET SQUARE,BRYNMAWR,NP23 4AJ

Number:11002533
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUTCHER & MOODY FINANCIAL SERVICES LIMITED

111A WINCHESTER ROAD,CHANDLERS FORD,SO53 2GH

Number:11258122
Status:ACTIVE
Category:Private Limited Company

HERBALTONICS LTD

VICTORIA HOUSE,MANCHESTER,M4 7DB

Number:11773489
Status:ACTIVE
Category:Private Limited Company

MARTINS RECYCLE LTD

18 HEOLDDU CRESCENT,BARGOED,CF81 8UQ

Number:11141661
Status:ACTIVE
Category:Private Limited Company

NJP INC LTD

1 BEULT ROAD,DARTFORD,DA1 4PH

Number:11874082
Status:ACTIVE
Category:Private Limited Company

R.MANTHORP DEVELOPMENT LIMITED

28 FEEDER ROAD,BS2 OSE,

Number:01021884
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source