Advanced company searchLink opens in new window

FINET LIMITED

Company number 09871844

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2023 CH01 Director's details changed for Mr Sani George Aweida on 3 April 2023
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 DS01 Application to strike the company off the register
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
09 Mar 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
02 Dec 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 1 November 2020 with updates
03 Mar 2021 PSC01 Notification of Sani George Aweida as a person with significant control on 1 November 2020
03 Mar 2021 PSC07 Cessation of Gabriele Poli as a person with significant control on 1 November 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Jun 2018 PSC01 Notification of Gabriele Poli as a person with significant control on 30 May 2018
20 Jun 2018 PSC07 Cessation of Giuseppe Ranieri as a person with significant control on 30 May 2018