Advanced company searchLink opens in new window

FINCO UK II LIMITED

Company number 04134714

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2018 DS01 Application to strike the company off the register
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
20 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
12 Apr 2017 MR04 Satisfaction of charge 2 in full
12 Apr 2017 MR04 Satisfaction of charge 3 in full
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
01 Dec 2016 AA Total exemption full accounts made up to 31 January 2016
29 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,188,057
03 Dec 2015 AA Full accounts made up to 31 January 2015
25 Nov 2015 AD01 Registered office address changed from C/O Lucid Issuer Services Leroy House 436 Essex Road London N1 3QP to C/O Lucid Issuer Services Limited Tankerton Works 12 Argyle Walk London WC1H 8HA on 25 November 2015
27 Mar 2015 CERTNM Company name changed damovo uk finance ii LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
04 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,188,057
04 Mar 2015 AP03 Appointment of Mrs Helen Bernadette Mccusker as a secretary on 26 February 2015
04 Mar 2015 TM02 Termination of appointment of Robert Graham Hynd as a secretary on 26 February 2015
03 Nov 2014 AA Full accounts made up to 31 January 2014
16 Oct 2014 AP01 Appointment of Mr Colm Smith as a director on 16 October 2014
29 May 2014 TM01 Termination of appointment of Salim Alam as a director
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,188,057
05 Nov 2013 AA Full accounts made up to 31 January 2013
28 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
05 Nov 2012 AA Full accounts made up to 31 January 2012
26 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
01 Dec 2011 AA Full accounts made up to 31 January 2011