FINANCIAL BUSINESS COMMUNICATIONS LTD

Nicholson House Nicholson House, Weybridge, KT13 8JG, Surrey
StatusDISSOLVED
Company No.07008481
CategoryPrivate Limited Company
Incorporated03 Sep 2009
Age14 years, 8 months
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 17 days

SUMMARY

FINANCIAL BUSINESS COMMUNICATIONS LTD is an dissolved private limited company with number 07008481. It was incorporated 14 years, 8 months ago, on 03 September 2009 and it was dissolved 1 year, 11 months, 17 days ago, on 17 May 2022. The company address is Nicholson House Nicholson House, Weybridge, KT13 8JG, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Old address: Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England

New address: Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG

Change date: 2015-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

New address: Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG

Change date: 2015-10-16

Old address: Suite 61 101 Clapham High Street Suite 61 101 Clapham High Street London London SW4 7TB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Mr Stuart Fenwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: Suite 110 110 Clapham High Street London SW4 7TB

New address: Suite 61 101 Clapham High Street Suite 61 101 Clapham High Street London London SW4 7TB

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alb Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alb Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Old address: Farren House Farren Court the Street Cowfold West Sussex RH13 8BP

Change date: 2012-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Mr Stuart Fenwick

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Alb Secretarial Limited

Change date: 2010-09-01

Documents

View document PDF

Incorporation company

Date: 03 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARESSECURITYK9 LTD

11 FORGE MILL ROAD,REDDITCH,B98 8HP

Number:11905387
Status:ACTIVE
Category:Private Limited Company

ASPULL GOUP LTD

18, GRASMERE ROAD 18,ELLESMERE PORT,CH65 9BR

Number:11094865
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CB ELECTRIFICATION LTD

UNIT 7,WESTON-SUPER-MARE,BS22 8NG

Number:11792375
Status:ACTIVE
Category:Private Limited Company

GOLDMANREAD LTD

84 TOWER COURT,WESTCLIFF-ON-SEA,SS0 7QH

Number:08794471
Status:ACTIVE
Category:Private Limited Company

LOGITEST LTD

57 STANLEY ROAD,HARROW,HA2 8AY

Number:11922895
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD PLAZA MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:04623189
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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