FINCHLEY COMPUTER REPAIR CENTRE LIMITED
Status | DISSOLVED |
Company No. | 07658130 |
Category | Private Limited Company |
Incorporated | 06 Jun 2011 |
Age | 12 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 27 days |
SUMMARY
FINCHLEY COMPUTER REPAIR CENTRE LIMITED is an dissolved private limited company with number 07658130. It was incorporated 12 years, 11 months, 28 days ago, on 06 June 2011 and it was dissolved 4 years, 7 months, 27 days ago, on 08 October 2019. The company address is 68 Prospect Lane, Solihull, B91 1HS, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jul 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
Old address: 231 Nether Street Finchley London N3 1NT England
Change date: 2019-04-01
New address: 68 Prospect Lane Solihull B91 1HS
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ahmadreza Chaparian
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
New address: 231 Nether Street Finchley London N3 1NT
Old address: 229 Nether Street West Finchley London N3 1NT
Change date: 2015-08-26
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Administrative restoration company
Date: 11 Feb 2013
Category: Restoration
Type: RT01
Documents
Capital allotment shares
Date: 10 Jun 2011
Action Date: 06 Jun 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-06-06
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmadreza Chaparian
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
47 BURNHAM WAY,LONDON,W13 9YB
Number: | 06905173 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 COTES HOUSE,LONDON,NW8 8DG
Number: | 09521749 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 RUGBY ROAD,COVENTRY,CV3 2AY
Number: | 10247098 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A HULME HALL ROAD,CHEADLE,SK8 6JZ
Number: | 09159452 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RIVER STREET,NEWRY,BT34 2DQ
Number: | NI657725 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CAPABILITY GREEN,LUTON,LU1 3LG
Number: | 06140245 |
Status: | ACTIVE |
Category: | Private Limited Company |