- Company Overview for FINSBURY DIGITAL LIMITED (09024221)
- Filing history for FINSBURY DIGITAL LIMITED (09024221)
- People for FINSBURY DIGITAL LIMITED (09024221)
- Insolvency for FINSBURY DIGITAL LIMITED (09024221)
- More for FINSBURY DIGITAL LIMITED (09024221)
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
|
|
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
|
|
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
|
|
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
|