Advanced company searchLink opens in new window

FINANDENIA CONSUMER LTD

Company number 05959743

Filter by category

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)
06 Feb 2015 TM01 Termination of appointment of Jose Miguel Artiles Ceballos as a director on 7 April 2010
06 Feb 2015 TM02 Termination of appointment of Monica Masia as a secretary on 3 January 2012
04 Feb 2015 TM01 Termination of appointment of Greta Llorente as a director on 4 February 2015
23 Oct 2014 AD01 Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 October 2014
22 Oct 2014 4.31 Appointment of a liquidator
12 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 26,000,000
22 Nov 2013 COCOMP Order of court to wind up
06 Aug 2013 TM01 Termination of appointment of Mario Tlaie Boria as a director
21 May 2013 AA Total exemption full accounts made up to 30 June 2012
24 Apr 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
23 Apr 2013 TM01 Termination of appointment of Simon Saliba Carrasco as a director
19 Nov 2012 AD01 Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 19 November 2012
17 Sep 2012 TM01 Termination of appointment of Jose Manzanera Navarro as a director
13 Sep 2012 TM01 Termination of appointment of Gema Cobo as a director
24 Aug 2012 CERTNM Company name changed finandenia credit & guarantee LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
03 May 2012 TM01 Termination of appointment of Gabriele Gallegioni as a director
23 Apr 2012 TM01 Termination of appointment of George Saliba as a director
02 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
28 Feb 2012 TM01 Termination of appointment of William Solano as a director
27 Feb 2012 TM01 Termination of appointment of Jorge Garcia as a director
24 Feb 2012 TM01 Termination of appointment of Jose Conde Gayoso as a director
17 Feb 2012 TM01 Termination of appointment of Esequiel Segundo as a director
16 Feb 2012 AP01 Appointment of Mr Jose Maria Conde Gayoso as a director
13 Feb 2012 AP01 Appointment of Mr. Mario Tlaie Boria as a director
08 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders