FINCHLEY CONTRACTING LIMITED
Status | DISSOLVED |
Company No. | 09799746 |
Category | Private Limited Company |
Incorporated | 29 Sep 2015 |
Age | 8 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months |
SUMMARY
FINCHLEY CONTRACTING LIMITED is an dissolved private limited company with number 09799746. It was incorporated 8 years, 8 months, 1 day ago, on 29 September 2015 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chandra Ayyanar
Termination date: 2020-09-29
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-29
Psc name: Chandra Ayyanar
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Old address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom
Change date: 2020-04-03
New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
New address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
Change date: 2019-09-18
Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Address
Type: AD01
Old address: 1, Canute Road Southampton SO14 3FH United Kingdom
Change date: 2017-12-27
New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
New address: 1, Canute Road Southampton SO14 3FH
Change date: 2017-07-10
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
Change date: 2017-05-12
Old address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom
Documents
Accounts with accounts type dormant
Date: 29 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2016
Action Date: 28 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-28
Old address: Branston Court Branston Street Birmingham B18 6BA United Kingdom
New address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-09
Officer name: Rebecca Bowen
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-08
Officer name: Ms Chandra Ayyanar
Documents
Some Companies
105 LONDON ROAD,BENFLEET,SS7 5TG
Number: | 10267052 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 103,LONDON,NW3 5DR
Number: | 11676163 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 HALE LANE,EDGWARE,HA8 9RD
Number: | 11767219 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 PALMERSTON AVENUE,SLOUGH,SL3 7PU
Number: | 11810774 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 COLINDALE TECHNOLOGY PARK,LONDON,NW9 6BX
Number: | 03213178 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-11 SUFFOLK PARADE,GLOS,GL50 2AB
Number: | 02242887 |
Status: | ACTIVE |
Category: | Private Limited Company |