- Company Overview for FINANCIAL ID LIMITED (07741432)
- Filing history for FINANCIAL ID LIMITED (07741432)
- People for FINANCIAL ID LIMITED (07741432)
- Insolvency for FINANCIAL ID LIMITED (07741432)
- More for FINANCIAL ID LIMITED (07741432)
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) |
---|---|---|---|
23 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
17 Mar 2021 | AD01 | Registered office address changed from Fulmars Cottage Hillside Odiham Hook Hampshire RG29 1HX England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 17 March 2021 | |
17 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2021 | LIQ01 | Declaration of solvency | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
31 Jan 2020 | AD01 | Registered office address changed from Kingsdene King Street Odiham Hook Hampshire RG29 1NF to Fulmars Cottage Hillside Odiham Hook Hampshire RG29 1HX on 31 January 2020 | |
31 Jan 2020 | PSC04 | Change of details for Mr Mark Andrew Kellie as a person with significant control on 30 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Mark Andrew Kellie on 30 January 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|