- Company Overview for FINSTAR INVESTMENTS LTD (07831669)
- Filing history for FINSTAR INVESTMENTS LTD (07831669)
- People for FINSTAR INVESTMENTS LTD (07831669)
- More for FINSTAR INVESTMENTS LTD (07831669)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
01 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
26 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
29 Oct 2014 | AP01 | Appointment of Silvia Kristofikova as a director on 24 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Anthony Mark Westmoreland as a director on 24 October 2014 | |
04 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
29 Jul 2013 | AAMD | Amended accounts made up to 30 November 2012 | |
16 Jul 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
04 Nov 2011 | AP01 | Appointment of Anthony Mark Westmoreland as a director |