FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED
Company number 03958421
- Company Overview for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- Filing history for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- People for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- Charges for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
- More for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED (03958421)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2022 | DS01 | Application to strike the company off the register | |
21 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Jun 2021 | MR01 | Registration of charge 039584210018, created on 1 June 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
18 Jan 2021 | CH01 | Director's details changed for Mr Craig Anthony Buick on 5 January 2021 | |
22 Dec 2020 | MR01 | Registration of charge 039584210017, created on 21 December 2020 | |
24 Nov 2020 | MR01 | Registration of charge 039584210016, created on 23 November 2020 | |
09 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Sep 2020 | MR01 | Registration of charge 039584210015, created on 24 September 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
08 Jan 2020 | TM01 | Termination of appointment of Kenneth John Stannard as a director on 31 December 2019 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jun 2019 | MR01 | Registration of charge 039584210014, created on 14 June 2019 | |
21 May 2019 | AD01 | Registered office address changed from Buckingham Road Brackley Northamptonshire NN13 7DN United Kingdom to 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 21 May 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
02 Apr 2019 | AP03 | Appointment of Sarah Whiteley as a secretary on 1 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Charlotte Taggart as a director on 1 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Charlotte Taggart as a secretary on 1 April 2019 | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jul 2018 | MR01 | Registration of charge 039584210013, created on 18 July 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
02 Feb 2018 | MR01 | Registration of charge 039584210012, created on 2 February 2018 |