Advanced company searchLink opens in new window

FINCOFEX LIMITED

Company number 11246175

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 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2022 DS01 Application to strike the company off the register
12 Jul 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
12 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 PSC04 Change of details for Mr. Joselito Mendoza Lizarondo as a person with significant control on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Mr. Joselito Mendoza Lizarondo on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from 40 Bank Street Level 18 London Canary Wharf E14 5NR England to 85 Great Portland Street London W1W 7LT on 18 November 2021
05 Mar 2021 TM01 Termination of appointment of Henrich Lipskij as a director on 5 March 2021
26 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
08 Feb 2021 PSC07 Cessation of Talgat Baitaziyev as a person with significant control on 8 February 2021
08 Feb 2021 PSC01 Notification of Joselito Mendoza Lizarondo as a person with significant control on 8 February 2021
30 Nov 2020 AA Full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with updates
06 Oct 2020 AP01 Appointment of Mr. Joselito Mendoza Lizarondo as a director on 6 October 2020
17 Aug 2020 PSC04 Change of details for Mr Talgat Baitaziyev as a person with significant control on 17 August 2020
03 Jul 2020 TM01 Termination of appointment of Vladimirs Remi as a director on 18 March 2020
03 Jul 2020 TM01 Termination of appointment of Vladimirs Remi as a director on 30 June 2020
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 372,000
23 Apr 2020 AP01 Appointment of Mr Henrich Lipskij as a director on 1 April 2020
26 Mar 2020 TM01 Termination of appointment of Sean Anthony Mcallister as a director on 18 March 2020
26 Mar 2020 AP01 Appointment of Mr Vladimirs Remi as a director on 18 March 2020
23 Mar 2020 ANNOTATION Rectified The TM01 was removed from the public register on 23/06/2020 as it was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate, is forged