Advanced company searchLink opens in new window

FINNEX HOLDINGS LIMITED

Company number 05085925

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)
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
  • EUR 157
14 Jul 2020 SH20 Statement by Directors
14 Jul 2020 CAP-SS Solvency Statement dated 17/06/20
14 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • EUR 10,700,000
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
  • EUR 10,700,000
02 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • EUR 10,700,000