- Company Overview for FINER PARTNERS LTD (09617993)
- Filing history for FINER PARTNERS LTD (09617993)
- People for FINER PARTNERS LTD (09617993)
- Insolvency for FINER PARTNERS LTD (09617993)
- More for FINER PARTNERS LTD (09617993)
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) |
---|---|---|---|
25 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2023 | |
11 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2022 | |
06 Dec 2021 | AD01 | Registered office address changed from C/O Currie Young Limited, Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to C/O Currie Young Ltd 10 King Street Newcastle upon Time Newcastle Staffordshire ST5 1EL on 6 December 2021 | |
31 Mar 2021 | LIQ02 | Statement of affairs | |
31 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | AD01 | Registered office address changed from 24 Warner House Abercorn Place London NW8 9YA England to C/O Currie Young Limited, Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 23 March 2021 | |
27 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
23 Jun 2019 | PSC04 | Change of details for Mr Alexander Michael James Tamburro as a person with significant control on 15 June 2019 | |
23 Jun 2019 | PSC04 | Change of details for Mr David John Horne as a person with significant control on 15 June 2019 | |
23 Jun 2019 | CH01 | Director's details changed for Mr David John Horne on 15 June 2019 | |
23 Jun 2019 | CH01 | Director's details changed for Mr Alexander Michael James Tamburro on 15 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
24 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
01 Jun 2018 | AD01 | Registered office address changed from 20 Centrium Station Approach Woking Surrey GU22 7PB England to 24 Warner House Abercorn Place London NW8 9YA on 1 June 2018 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
23 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from 64 Times Square London E1 8GE England to 20 Centrium Station Approach Woking Surrey GU22 7PB on 3 January 2017 | |
26 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|