- Company Overview for MARGINS FINANCIAL SOLUTIONS LIMITED (07858295)
- Filing history for MARGINS FINANCIAL SOLUTIONS LIMITED (07858295)
- People for MARGINS FINANCIAL SOLUTIONS LIMITED (07858295)
- More for MARGINS FINANCIAL SOLUTIONS LIMITED (07858295)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2022 | DS01 | Application to strike the company off the register | |
02 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Aug 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
13 May 2021 | AP01 | Appointment of Mrs Charlotte Elaine Thompson as a director on 6 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of David Leonard Ghidotti as a director on 6 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Eric Firth as a director on 6 May 2021 | |
13 May 2021 | AP01 | Appointment of Mr Thomas Geofrey Ian Thompson as a director on 6 May 2021 | |
13 May 2021 | PSC02 | Notification of Nori Financial Limited as a person with significant control on 6 May 2021 | |
13 May 2021 | PSC07 | Cessation of David Leonard Ghidotti as a person with significant control on 6 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from 6 Sycamore Way Barnoldswick BB18 5RA United Kingdom to Suite 14 the Beehive Lions Drive Shadsworth Business Park Blackburn BB1 2QS on 13 May 2021 | |
13 May 2021 | PSC07 | Cessation of Eric Firth as a person with significant control on 6 May 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
09 Nov 2020 | AD01 | Registered office address changed from 41 Burnley Road Padiham Lancashire BB12 8BY to 6 Sycamore Way Barnoldswick BB18 5RA on 9 November 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | PSC04 | Change of details for Mr David Leonard Ghidotti as a person with significant control on 1 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr David Leonard Ghidotti on 1 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
18 Sep 2018 | CH01 | Director's details changed for Mr David Leonard Ghidotti on 18 September 2018 | |
10 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 |