FINSBURY SQUARE 2017-2 PLC

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.10814976
CategoryPrivate Limited Company
Incorporated12 Jun 2017
Age6 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution10 Nov 2021
Years2 years, 6 months, 24 days

SUMMARY

FINSBURY SQUARE 2017-2 PLC is an dissolved private limited company with number 10814976. It was incorporated 6 years, 11 months, 22 days ago, on 12 June 2017 and it was dissolved 2 years, 6 months, 24 days ago, on 10 November 2021. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Jul 2021

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State's certificate of release of liquidator.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Old address: 1 Bartholomew Lane London EC2N 2AX England

Change date: 2021-01-04

New address: 40a Station Road Upminster Essex RM14 2TR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108149760001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Finsbury Square 2017-2 Parent Limited

Change date: 2017-07-28

Documents

View document PDF

Change corporate director company with change date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-03-16

Officer name: Intertrust Directors 2 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-16

Officer name: Intertrust Corporate Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Intertrust Directors 1 Limited

Change date: 2020-03-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: Finsbury Square 2017-2 Parent Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Old address: 35 Great St. Helen's London EC3A 6AP

New address: 1 Bartholomew Lane London EC2N 2AX

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Claudia Ann Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Mr Daniel Marc Richard Jaffe

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-28

Charge number: 108149760001

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH01

Capital : 50,000.00 GBP

Date: 2017-06-22

Documents

View document PDF

Legacy

Date: 26 Jun 2017

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 26 Jun 2017

Category: Reregistration

Type: SH50

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 12 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKE STREET MANAGEMENT LIMITED

C/O STUART SMITH (DERBY) LTD,DERBY,DE1 3DE

Number:05234999
Status:ACTIVE
Category:Private Limited Company

H R CONSULTANTS (UK) LIMITED

12 VIVIAN CLOSE, OXHEY HALL,HERTFORDSHIRE,WD19 4PQ

Number:05750616
Status:ACTIVE
Category:Private Limited Company

MOBILITY YOUR WAY (RUGBY) LTD

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:11949694
Status:ACTIVE
Category:Private Limited Company

RECOGNITION SERVICES LIMITED

4 PIONEER COURT,DARLINGTON,DL1 4WD

Number:05900327
Status:ACTIVE
Category:Private Limited Company

SEAMLESS PAYROLL SOLUTIONS LTD

476 BIRKFIELD DRIVE,IPSWICH,IP2 9JE

Number:09725041
Status:ACTIVE
Category:Private Limited Company

SHOVEL LTD

125 MYRTLE SQUARE,GLASGOW,G64 1LU

Number:SC626370
Status:ACTIVE
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