Advanced company searchLink opens in new window

FINSBURY DIGITAL LIMITED

Company number 09024221

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)
04 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 22 January 2020
21 Jan 2020 600 Appointment of a voluntary liquidator
21 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-13
21 Jan 2020 LIQ01 Declaration of solvency
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
12 Oct 2018 AA Micro company accounts made up to 31 March 2018
18 Jul 2018 CH01 Director's details changed for Mr Hiral Patel on 18 July 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
18 May 2017 AA Micro company accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
01 Mar 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
13 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 May 2016
10 Jun 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
22 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
28 May 2014 CH01 Director's details changed for Mr Hiral Patel on 28 May 2014
28 May 2014 AD01 Registered office address changed from 4 Pavement Mews Chadwell Heath Romford England RM6 4DL United Kingdom on 28 May 2014
06 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted