Advanced company searchLink opens in new window

FINAKEY LIMITED

Company number 02056654

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Jun 2019 CH01 Director's details changed for Mr Marc Chatel on 31 May 2019
31 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
07 Jun 2018 AA Micro company accounts made up to 28 February 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
15 Aug 2017 AA Micro company accounts made up to 28 February 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
28 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
10 Sep 2015 CH01 Director's details changed for Mr Marc Chatel on 24 March 2015
10 Sep 2015 CH01 Director's details changed for Patrick Blaise Weber on 24 March 2015
03 Jun 2015 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 March 2015
03 Jun 2015 AP01 Appointment of Mrs Emma Louise Brown as a director on 24 March 2015
03 Jun 2015 TM01 Termination of appointment of Christopher Maurice Polan as a director on 24 March 2015
03 Jun 2015 AP04 Appointment of Ashdon Business Services Limited as a secretary on 24 March 2015
03 Jun 2015 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 3 June 2015
20 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
16 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013