FINSBURY SQUARE 2018-2 PLC

11578772
40A STATION ROAD UPMINSTER ESSEX RM14 2TR

Documents

Documents
Date Category Description Pages
10 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Feb 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Sep 2023 resolution Resolution 1 Buy now
05 Sep 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2023 officers Appointment of director (Mr. Raheel Shehzad Khan) 2 Buy now
10 Feb 2023 officers Termination of appointment of director (Daniel Marc Richard Jaffe) 1 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2021 accounts Annual Accounts 43 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 44 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 2 Limited) 1 Buy now
17 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 1 Limited) 1 Buy now
17 Mar 2020 officers Change of particulars for corporate secretary (Intertrust Corporate Services Limited) 1 Buy now
17 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2020 officers Change of particulars for director (Mr Daniel Marc Richard Jaffe) 2 Buy now
08 Oct 2019 accounts Annual Accounts 42 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2019 mortgage Registration of a charge 7 Buy now
25 Jan 2019 mortgage Registration of a charge 7 Buy now
20 Nov 2018 mortgage Registration of a charge 70 Buy now
16 Nov 2018 mortgage Registration of a charge 7 Buy now
08 Oct 2018 capital Return of Allotment of shares 4 Buy now
28 Sep 2018 incorporation Commence business and borrow 1 Buy now
28 Sep 2018 reregistration Application Trading Certificate 3 Buy now
25 Sep 2018 accounts Change Account Reference Date Company Current Shortened 3 Buy now
20 Sep 2018 incorporation Incorporation Company 86 Buy now