Advanced company searchLink opens in new window

FINSTAR INVESTMENTS LTD

Company number 07831669

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
15 May 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 CS01 Confirmation statement made on 2 November 2017 with no updates
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016
24 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
01 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
26 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015
05 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
29 Oct 2014 AP01 Appointment of Silvia Kristofikova as a director on 24 October 2014
28 Oct 2014 TM01 Termination of appointment of Anthony Mark Westmoreland as a director on 24 October 2014
04 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
04 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014
27 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
29 Jul 2013 AAMD Amended accounts made up to 30 November 2012
16 Jul 2013 AA Total exemption full accounts made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
04 Nov 2011 AP01 Appointment of Anthony Mark Westmoreland as a director