Advanced company searchLink opens in new window

FINANCEFINDER24 LIMITED

Company number 08911228

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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2017 DS01 Application to strike the company off the register
28 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-24
05 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
01 Mar 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE on 1 March 2016
01 Mar 2016 CH01 Director's details changed for Mr Leon Ince on 1 March 2016
17 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • EUR 1
05 Oct 2015 AP01 Appointment of Mr Leon Ince as a director on 1 October 2015
05 Oct 2015 TM01 Termination of appointment of Simone Tautz as a director on 1 October 2015
12 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • EUR 1
12 May 2015 CH01 Director's details changed for Mrs Simone Tautz on 1 May 2015
07 May 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 7 May 2015
07 May 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 May 2015
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • EUR 1
30 Apr 2014 AP01 Appointment of Mrs Simone Tautz as a director
30 Apr 2014 TM01 Termination of appointment of Leon Ince as a director
25 Feb 2014 NEWINC Incorporation