Advanced company searchLink opens in new window

POPPY FINCO LIMITED

Company number 07479464

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
04 Jan 2017 DS01 Application to strike the company off the register
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 1
20 Dec 2016 CAP-SS Solvency Statement dated 19/12/16
20 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 165,684,396
25 Nov 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
24 Nov 2015 AUD Auditor's resignation
08 Oct 2015 AA Full accounts made up to 31 January 2015
21 May 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 165,684,396
25 Mar 2015 TM01 Termination of appointment of Andrew John Rolfe as a director on 15 January 2015
25 Mar 2015 TM01 Termination of appointment of Michael Minashi Rahamim as a director on 15 January 2015
25 Mar 2015 TM01 Termination of appointment of Karim Saddi as a director on 15 January 2015
25 Mar 2015 TM01 Termination of appointment of Gavin William Chittick as a director on 15 January 2015
25 Mar 2015 TM01 Termination of appointment of Winston Maxwell Ginsberg as a director on 15 January 2015
23 Feb 2015 MR05 All of the property or undertaking has been released from charge 074794640002
14 Feb 2015 MR01 Registration of charge 074794640003, created on 6 February 2015
16 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 85,684,396
02 Jul 2014 AA Full accounts made up to 1 February 2014
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 85,684,396
08 Jan 2014 AP01 Appointment of Mr Cameron James Jack as a director
03 Jan 2014 MR04 Satisfaction of charge 1 in full