- Company Overview for FINGLADE LIMITED (02579251)
- Filing history for FINGLADE LIMITED (02579251)
- People for FINGLADE LIMITED (02579251)
- More for FINGLADE LIMITED (02579251)
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
|
|
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
|
|
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
|
|
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
|
|
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 |