Advanced company searchLink opens in new window

FINSBURY SQUARE 2017-2 PLC

Company number 10814976

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)
10 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2021 600 Appointment of a voluntary liquidator
10 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 LIQ MISC INSOLVENCY:Secretary of State's certificate of release of liquidator.
04 Jan 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 4 January 2021
30 Dec 2020 LIQ01 Declaration of solvency
30 Dec 2020 600 Appointment of a voluntary liquidator
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
01 Oct 2020 MR04 Satisfaction of charge 108149760001 in full
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
18 Mar 2020 PSC05 Change of details for Finsbury Square 2017-2 Parent Limited as a person with significant control on 28 July 2017
17 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
17 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
17 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
17 Mar 2020 PSC05 Change of details for Finsbury Square 2017-2 Parent Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
08 Oct 2019 AA Full accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
15 Aug 2018 AA Full accounts made up to 31 March 2018
31 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
31 Jul 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
28 Jul 2017 MR01 Registration of charge 108149760001, created on 28 July 2017
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 50,000.00