Advanced company searchLink opens in new window

FINISTERRE HOLDINGS UK LIMITED

Company number 04865590

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2023 DS01 Application to strike the company off the register
13 Oct 2023 CS01 Confirmation statement made on 13 August 2023 with updates
10 Oct 2023 AD01 Registered office address changed from The Draycott Hotel 26 Cadogan Gardens London SW3 2RP United Kingdom to 25 Church Street Godalming Surrey GU7 1EL on 10 October 2023
30 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
05 Aug 2021 AD01 Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to The Draycott Hotel 26 Cadogan Gardens London SW3 2RP on 5 August 2021
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
06 Feb 2019 MR04 Satisfaction of charge 2 in full
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
22 Nov 2018 CH01 Director's details changed for Mr Paul James Gardiner on 22 November 2018
29 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
11 Jun 2018 AP01 Appointment of Mr Paul James Gardiner as a director on 30 May 2018
08 Jun 2018 TM01 Termination of appointment of Steven Ernest Holt as a director on 31 July 2015
15 May 2018 AD01 Registered office address changed from C/O C/O Draycott Hotel 26 Cadogan Gardens London SW3 2RP to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 15 May 2018
01 May 2018 PSC07 Cessation of Kinsia Ltd as a person with significant control on 1 May 2018
01 May 2018 PSC01 Notification of Stephen James Ball as a person with significant control on 1 May 2018
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates