FINANCIAL BUSINESS COMMUNICATIONS LTD
Status | DISSOLVED |
Company No. | 07008481 |
Category | Private Limited Company |
Incorporated | 03 Sep 2009 |
Age | 14 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 1 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
Dissolution application strike off company
Date: 16 Feb 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 02 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Jul 2014
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 26 Nov 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Termination secretary company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alb Secretarial Limited
Documents
Termination secretary company with name
Date: 30 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alb Secretarial Limited
Documents
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
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
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
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
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
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
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
Some Companies
11 FORGE MILL ROAD,REDDITCH,B98 8HP
Number: | 11905387 |
Status: | ACTIVE |
Category: | Private Limited Company |
18, GRASMERE ROAD 18,ELLESMERE PORT,CH65 9BR
Number: | 11094865 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 7,WESTON-SUPER-MARE,BS22 8NG
Number: | 11792375 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 TOWER COURT,WESTCLIFF-ON-SEA,SS0 7QH
Number: | 08794471 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |