FINANSPOL LTD

Unit 320 Victory Business Centre Unit 320 Victory Business Centre, Portsmouth, PO1 1PJ, England
StatusDISSOLVED
Company No.08994973
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution10 Sep 2022
Years1 year, 8 months, 10 days

SUMMARY

FINANSPOL LTD is an dissolved private limited company with number 08994973. It was incorporated 10 years, 1 month, 6 days ago, on 14 April 2014 and it was dissolved 1 year, 8 months, 10 days ago, on 10 September 2022. The company address is Unit 320 Victory Business Centre Unit 320 Victory Business Centre, Portsmouth, PO1 1PJ, England.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Dec 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 May 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: Unit 17 Victory Business Centre Somers Road North Portsmouth PO1 1PJ

New address: Unit 320 Victory Business Centre Somers Road North Portsmouth PO1 1PJ

Change date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lidia Agnieszka Kaminska

Change date: 2017-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lidia Agnieszka Lazicka

Change date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

New address: Unit 17 Victory Business Centre Somers Road North Portsmouth PO1 1PJ

Old address: South Wing Second Floor Venture Tower Fratton Road Portsmouth PO1 5DL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

New address: South Wing Second Floor Venture Tower Fratton Road Portsmouth PO1 5DL

Old address: 36 Hythe Road Portsmouth Hampshire PO6 3JY

Change date: 2014-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lidia Agnieszka Lazicka

Change date: 2014-07-28

Documents

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E & A BLACKWOOD

ST. CLEMENTS WELLS & WEST MAINS,CARBERRY,

Number:SL003887
Status:ACTIVE
Category:Limited Partnership

HULL SPECIALIST CATERING CO LIMITED

106 WEST DOCK AVENUE,HULL,HU3 4JR

Number:09552168
Status:ACTIVE
Category:Private Limited Company

RISTORENTA ROMA LTD

13 PANEL ORLIEU,SOMERSET,TA6 3PF

Number:11074312
Status:ACTIVE
Category:Private Limited Company

RUNDELL ASSOCIATES LTD

35 BALLARDS LANE,,N3 1XW

Number:03807341
Status:ACTIVE
Category:Private Limited Company

SANDIFORD RICHMOND LTD

CORNERSTONES,HENLEY ON THAMES,RG9 2JX

Number:09972078
Status:ACTIVE
Category:Private Limited Company

STANDARD BASED SOLUTIONS LTD

168 RAMSGATE ROAD,BROADSTAIRS,CT10 2EW

Number:07230646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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