Advanced company searchLink opens in new window

FINLI (GPGFS) LTD

Company number 03751076

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)
23 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
23 Nov 2020 AA Full accounts made up to 31 May 2020
23 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
08 Nov 2019 AA Full accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
01 Nov 2018 TM01 Termination of appointment of Alan Robert Sneddon as a director on 18 October 2018
01 Nov 2018 AP01 Appointment of Mr Peter Denis Griffin as a director on 18 October 2018
01 Nov 2018 AA Full accounts made up to 31 May 2018
13 Aug 2018 CH02 Director's details changed for Gale and Phillipson Ltd on 5 July 2018
13 Aug 2018 PSC05 Change of details for Gale and Phillipson Ltd as a person with significant control on 5 July 2018
09 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
24 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 May 2017
06 Nov 2017 PSC07 Cessation of David Hugh Carr as a person with significant control on 11 September 2017
06 Nov 2017 PSC07 Cessation of Angelica Carr as a person with significant control on 11 September 2017
23 Jun 2017 MR04 Satisfaction of charge 037510760002 in full
25 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
31 Oct 2016 AA Full accounts made up to 31 May 2016
05 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,603
23 Oct 2015 AA Accounts for a small company made up to 31 May 2015
29 Sep 2015 AP01 Appointment of Mr Alan Robert Sneddon as a director on 23 September 2015
29 Sep 2015 TM01 Termination of appointment of Philip Anthony Morris as a director on 23 September 2015
15 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,603
15 Apr 2015 AD03 Register(s) moved to registered inspection location Tobias House St Mark's Court Thornaby Stockton-on-Tees Cleveland TS17 6QW
15 Apr 2015 AD02 Register inspection address has been changed to Tobias House St Mark's Court Thornaby Stockton-on-Tees Cleveland TS17 6QW