Advanced company searchLink opens in new window

FINAGRA GROUP LIMITED

Company number 02754740

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)
01 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 June 2021
06 Oct 2020 600 Appointment of a voluntary liquidator
01 Oct 2020 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 October 2020
18 Jun 2020 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 June 2020
18 Jun 2020 LIQ02 Statement of affairs
18 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-10
28 Oct 2019 TM01 Termination of appointment of Jeremy Edward Cadle as a director on 24 October 2019
18 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
11 Apr 2019 MR04 Satisfaction of charge 027547400031 in full
05 Mar 2019 MR04 Satisfaction of charge 027547400032 in full
18 Jan 2019 MR05 All of the property or undertaking has been released from charge 027547400031
07 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
07 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
  • ANNOTATION Part Admin Removed Unnecessary material was administratively removed from the accounts on the public register on 22/10/2018.
22 Mar 2018 TM01 Termination of appointment of Andreas Enderlin as a director on 1 January 2018
17 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 01/07/2016
08 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with updates
26 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
06 Jun 2017 MR04 Satisfaction of charge 027547400027 in full
06 Jun 2017 MR04 Satisfaction of charge 027547400028 in full
29 Mar 2017 MR01 Registration of charge 027547400032, created on 29 March 2017