FINSC LTD - History of Changes


DateDescription
2021-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-31 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-07-07 delete sic_code 33130 - Repair of electronic and optical equipment
2020-07-07 insert sic_code 62020 - Information technology consultancy activities
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update company_status Active - Proposal to Strike off => Active
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-09 update statutory_documents DISS REQUEST WITHDRAWN
2020-06-07 delete address 88 HARWOOD ROAD LONDON ENGLAND SW6 4QH
2020-06-07 insert address 82 HARWOOD ROAD LONDON ENGLAND SW6 4QH
2020-06-07 update accounts_last_madeup_date 2017-06-30 => 2019-06-30
2020-06-07 update accounts_next_due_date 2019-03-31 => 2021-03-31
2020-06-07 update registered_address
2020-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 88 HARWOOD ROAD LONDON SW6 4QH ENGLAND
2020-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2020-04-07 delete address UNIT 25C LOMBARD BUSINESS PARK LOMBARD ROAD LONDON WIMBLEDON SW19 3TZ
2020-04-07 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2020-04-07 insert address 88 HARWOOD ROAD LONDON ENGLAND SW6 4QH
2020-04-07 insert sic_code 33130 - Repair of electronic and optical equipment
2020-04-07 update registered_address
2020-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2020 FROM UNIT 25C LOMBARD BUSINESS PARK LOMBARD ROAD LONDON WIMBLEDON SW19 3TZ
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2020-03-10 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-03-08 update statutory_documents DIRECTOR APPOINTED MR TOMAS MAZRIMAS
2020-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS MAZRIMAS
2020-03-08 update statutory_documents CESSATION OF ZILVIS PAULAS AS A PSC
2020-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZILVIS PAULAS
2020-03-05 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2020-02-28 update statutory_documents APPLICATION FOR STRIKING-OFF
2019-12-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-11-26 update statutory_documents FIRST GAZETTE
2018-12-06 insert company_previous_name GLOBAL FURNISHINGS LTD
2018-12-06 update name GLOBAL FURNISHINGS LTD => FINSC LTD
2018-11-13 update statutory_documents COMPANY NAME CHANGED GLOBAL FURNISHINGS LTD CERTIFICATE ISSUED ON 13/11/18
2018-08-07 insert company_previous_name SWANKY INTERIORS LIMITED
2018-08-07 update name SWANKY INTERIORS LIMITED => GLOBAL FURNISHINGS LTD
2018-07-05 update statutory_documents COMPANY NAME CHANGED SWANKY INTERIORS LIMITED CERTIFICATE ISSUED ON 05/07/18
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-09-08 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-08-03 update statutory_documents 14/06/16 FULL LIST
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-09 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-16 update statutory_documents 14/06/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-09 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZILVIS PAULAS / 17/02/2015
2014-10-07 delete address UNIT 25C LOMBARD BUSINESS PARK LOMBARD ROAD LONDON WIMBLEDON ENGLAND SW19 3TZ
2014-10-07 insert address UNIT 25C LOMBARD BUSINESS PARK LOMBARD ROAD LONDON WIMBLEDON SW19 3TZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-10-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-09-06 update statutory_documents 14/06/14 FULL LIST
2014-08-07 delete address 9 MONTEM ROAD NEW MALDEN ENGLAND KT3 3QW
2014-08-07 insert address UNIT 25C LOMBARD BUSINESS PARK LOMBARD ROAD LONDON WIMBLEDON ENGLAND SW19 3TZ
2014-08-07 update registered_address
2014-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 9 MONTEM ROAD NEW MALDEN KT3 3QW ENGLAND
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-14 => 2015-03-31
2014-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-08-01 update returns_last_madeup_date null => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-24 update statutory_documents 14/06/13 FULL LIST
2012-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION