Advanced company searchLink opens in new window

FINADRIA INSOLVENCY HELPLINE LTD

Company number 11364033

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)
15 Mar 2024 AA Micro company accounts made up to 31 May 2023
25 Jul 2023 CH01 Director's details changed for Mr Radu Grosu on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Olympia House Armitage Road London NW11 8RQ on 25 July 2023
28 Jun 2023 CERTNM Company name changed finadria LIMITED\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-19
10 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
25 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
16 Jul 2022 CH01 Director's details changed for Mr Radu Grosu on 16 July 2022
16 Jul 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
11 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 AA Accounts for a dormant company made up to 31 May 2021
08 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
01 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Jun 2020 TM01 Termination of appointment of Alice Leyland as a director on 10 June 2020
10 Jun 2020 PSC01 Notification of Radu Grosu as a person with significant control on 10 June 2020
10 Jun 2020 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 10 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 AP01 Appointment of Mr Radu Grosu as a director on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 10 June 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
05 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019