- Company Overview for FINNEX HOLDINGS LIMITED (05085925)
- Filing history for FINNEX HOLDINGS LIMITED (05085925)
- People for FINNEX HOLDINGS LIMITED (05085925)
- Charges for FINNEX HOLDINGS LIMITED (05085925)
- More for FINNEX HOLDINGS LIMITED (05085925)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2020 | DS01 | Application to strike the company off the register | |
14 Jul 2020 | SH19 |
Statement of capital on 14 July 2020
|
|
14 Jul 2020 | SH20 | Statement by Directors | |
14 Jul 2020 | CAP-SS | Solvency Statement dated 17/06/20 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | PSC05 | Change of details for Compre Holdings Limited as a person with significant control on 1 July 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Nicholas John Steer on 1 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from C/O 4th Floor St Clare House 30 - 33 Minories London EC3N 1DD to 5th Floor 2 Seething Lane London EC3N 4AT on 1 July 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jun 2019 | CH01 | Director's details changed for Mr Nicholas John Steer on 14 June 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Mr William Angus Bridger on 17 May 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
03 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
29 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
07 Oct 2015 | TM01 | Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 | |
05 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
02 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|