- Company Overview for FINECROWN LIMITED (01397840)
- Filing history for FINECROWN LIMITED (01397840)
- People for FINECROWN LIMITED (01397840)
- Charges for FINECROWN LIMITED (01397840)
- Insolvency for FINECROWN LIMITED (01397840)
- More for FINECROWN LIMITED (01397840)
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) |
---|---|---|---|
05 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2015 | |
05 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2015 | |
07 Apr 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
01 Apr 2014 | AD01 | Registered office address changed from 93 Lambeth Road London SE1 7PT United Kingdom on 1 April 2014 | |
31 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
31 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2013 | TM01 | Termination of appointment of Michael Bishop as a director | |
05 Nov 2013 | AP01 | Appointment of Mr Nashir Uddin Majumder as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Navdeep Bains as a director | |
05 Nov 2013 | TM02 | Termination of appointment of Navdeep Bains as a secretary | |
29 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
04 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
22 Jul 2012 | AD01 | Registered office address changed from 93 Lambeth Road London SE1 7JJ on 22 July 2012 | |
28 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
15 Jul 2011 | TM01 | Termination of appointment of Nazrul Alam as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Nashir Majumder as a director | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Apr 2011 | TM01 | Termination of appointment of Romeo Todesco as a director |