Advanced company searchLink opens in new window

FINANCE BPO LIMITED

Company number 09133043

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2016 DS01 Application to strike the company off the register
16 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to Suite 30 53 King Street Manchester M2 4LQ on 11 May 2016
11 May 2016 TM01 Termination of appointment of James Caan as a director on 10 May 2016
11 May 2016 TM01 Termination of appointment of Deepak Jalan as a director on 10 May 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
18 Aug 2015 CH01 Director's details changed for Mr James Caan on 1 August 2015
18 Aug 2015 CH01 Director's details changed for Mr Stephen Milton Mix on 1 August 2015
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Advancement of loan 06/08/2015
07 Aug 2015 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015
03 Jun 2015 AP01 Appointment of Mr James Caan as a director on 30 April 2015
17 Nov 2014 CH01 Director's details changed for Mr Deepak Jalan on 11 November 2014
21 Aug 2014 TM01 Termination of appointment of Tristan Nicholas Ramus as a director on 16 July 2014
16 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted