Advanced company searchLink opens in new window

FINGLADE LIMITED

Company number 02579251

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2017 AA Micro company accounts made up to 31 December 2016
12 Apr 2017 DS01 Application to strike the company off the register
09 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 140,000
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 140,000
10 Mar 2015 CH01 Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015
13 Feb 2015 AD01 Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015
16 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 140,000
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2012 AP01 Appointment of Mr Marcel Arthur Ulrich as a director
05 Dec 2012 AD01 Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012
15 Nov 2012 TM01 Termination of appointment of Edna Nino as a director
15 Nov 2012 TM01 Termination of appointment of Ludgate Corporate Management Ltd as a director
03 Aug 2012 TM02 Termination of appointment of Musterasset Limited as a secretary
13 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
07 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2011 AP02 Appointment of Ludgate Corporate Management Ltd as a director
29 Dec 2011 TM01 Termination of appointment of Jaya Services Limited as a director