Advanced company searchLink opens in new window

FINANCIAL DECISIONS LIMITED

Company number 02108267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2020 DS01 Application to strike the company off the register
28 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
29 May 2019 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
28 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
22 May 2018 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
22 May 2018 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
30 May 2017 AD03 Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
02 Mar 2017 TM01 Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017
02 Mar 2017 AP01 Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017
19 Dec 2016 AP03 Appointment of Karen Anne Sewell as a secretary on 15 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark William Naysmith as a director on 15 December 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
15 Jun 2016 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
08 Oct 2015 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
17 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
23 Oct 2014 AP01 Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014