- Company Overview for FINSGATE CAPITAL LTD (11587020)
- Filing history for FINSGATE CAPITAL LTD (11587020)
- People for FINSGATE CAPITAL LTD (11587020)
- More for FINSGATE CAPITAL LTD (11587020)
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) |
---|---|---|---|
08 Apr 2024 | AD01 | Registered office address changed from 78 High Street Newport Pagnell Buckinghamshire MK16 8AQ to 1st Floor 1 Regent Terrace Rita Road, Vauxhall London SW8 1AW on 8 April 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
16 Feb 2024 | PSC07 | Cessation of Joseph Leslie Nash as a person with significant control on 16 February 2024 | |
21 Dec 2023 | TM01 | Termination of appointment of Joseph Leslie Nash as a director on 7 December 2023 | |
07 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
08 Oct 2020 | CH01 | Director's details changed for Mr Ralph James Horne on 24 September 2020 | |
08 Oct 2020 | PSC04 | Change of details for Mr Ralph James Horne as a person with significant control on 24 September 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | CONNOT | Change of name notice | |
30 Jul 2020 | AD01 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to 78 High Street Newport Pagnell Buckinghamshire MK16 8AQ on 30 July 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 3rd Floor 9 Devonshire Square London EC2M 4YF United Kingdom to 8 Devonshire Square London EC2M 4PL on 13 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-25
|